Background WavePink WaveYellow Wave

ANODISING & PLATINGS LTD (00401536)

ANODISING & PLATINGS LTD (00401536) is an active UK company. incorporated on 6 December 1945. with registered office in Croydon. The company operates in the Manufacturing sector, engaged in unknown sic code (25610). ANODISING & PLATINGS LTD has been registered for 80 years. Current directors include HUTCHINSON, Richard, MARR, Robert Andrew.

Company Number
00401536
Status
active
Type
ltd
Incorporated
6 December 1945
Age
80 years
Address
Southern House C/O Emap, Croydon, CR0 1XG
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25610)
Directors
HUTCHINSON, Richard, MARR, Robert Andrew
SIC Codes
25610

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANODISING & PLATINGS LTD

ANODISING & PLATINGS LTD is an active company incorporated on 6 December 1945 with the registered office located in Croydon. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25610). ANODISING & PLATINGS LTD was registered 80 years ago.(SIC: 25610)

Status

active

Active since 80 years ago

Company No

00401536

LTD Company

Age

80 Years

Incorporated 6 December 1945

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 August 2025 (8 months ago)
Period: 1 May 2024 - 31 December 2024(9 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 27 January 2026 (3 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

COLOUR ANODISING LIMITED
From: 6 December 1945To: 27 March 1998
Contact
Address

Southern House C/O Emap 10th Floor, Southern House, Wellesley Grove Croydon, CR0 1XG,

Previous Addresses

Anotec Works Holland Street Radcliffe Manchester M26 2RH
From: 6 December 1945To: 13 January 2025
Timeline

13 key events • 2011 - 2024

Funding Officers Ownership
Director Joined
Apr 11
Director Joined
Apr 11
New Owner
Jul 19
New Owner
Jul 19
Owner Exit
Jul 19
Owner Exit
Jul 19
Director Left
Jul 19
Owner Exit
Oct 24
Owner Exit
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Left
Oct 24
0
Funding
7
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

HUTCHINSON, Richard

Active
Southern House, CroydonCR0 1XG
Born March 1966
Director
Appointed 17 Oct 2024

MARR, Robert Andrew

Active
Southern House, CroydonCR0 1XG
Born September 1965
Director
Appointed 17 Oct 2024

BUCKLEY, June

Resigned
2 Teal Court, RochdaleOL11 5RG
Secretary
Appointed N/A
Resigned 01 Jul 2019

BUCKLEY, Andrew David

Resigned
Anotec Works, RadcliffeM26 2RH
Born June 1962
Director
Appointed 10 Mar 2011
Resigned 17 Oct 2024

BUCKLEY, David Laurence

Resigned
2 Teal Court, RochdaleOL11 5RG
Born June 1936
Director
Appointed N/A
Resigned 01 Jul 2019

BUCKLEY, Jonathan Mark

Resigned
Anotec Works, RadcliffeM26 2RH
Born June 1966
Director
Appointed 10 Mar 2011
Resigned 17 Oct 2024

Persons with significant control

5

1 Active
4 Ceased
Southern House, CroydonCR0 1XG

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 17 Oct 2024

Mr Andrew David Buckley

Ceased
Holland Street, ManchesterM26 2RH
Born June 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2019
Ceased 17 Oct 2024

Mr Jonathan Mark Buckley

Ceased
Holland Street, ManchesterM26 2RH
Born June 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2019
Ceased 17 Oct 2024

Mr David Laurence Buckley

Ceased
Anotec Works, RadcliffeM26 2RH
Born June 1936

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2016
Ceased 01 Jul 2019

Mrs June Buckley

Ceased
Anotec Works, RadcliffeM26 2RH
Born November 1937

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2016
Ceased 01 Jul 2019
Fundings
Financials
Latest Activities

Filing History

114

Confirmation Statement With No Updates
27 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
27 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 January 2025
AD01Change of Registered Office Address
Memorandum Articles
27 October 2024
MAMA
Resolution
27 October 2024
RESOLUTIONSResolutions
Change To A Person With Significant Control
21 October 2024
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
18 October 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
18 October 2024
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
18 October 2024
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
18 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 July 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 July 2019
TM02Termination of Secretary
Resolution
12 July 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
11 July 2019
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
11 July 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 July 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
11 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
11 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 November 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2012
AR01AR01
Appoint Person Director Company With Name
13 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
13 April 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 December 2009
AAAnnual Accounts
Legacy
8 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 December 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 January 2008
AAAnnual Accounts
Legacy
9 January 2008
363aAnnual Return
Legacy
18 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 December 2006
AAAnnual Accounts
Legacy
9 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 February 2006
AAAnnual Accounts
Legacy
7 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 November 2004
AAAnnual Accounts
Accounts With Accounts Type Small
16 February 2004
AAAnnual Accounts
Legacy
28 January 2004
363sAnnual Return (shuttle)
Miscellaneous
22 January 2003
MISCMISC
Legacy
22 January 2003
88(2)R88(2)R
Legacy
22 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 January 2003
AAAnnual Accounts
Legacy
10 August 2002
88(2)R88(2)R
Legacy
8 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 November 2001
AAAnnual Accounts
Legacy
17 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 December 2000
AAAnnual Accounts
Legacy
2 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 January 2000
AAAnnual Accounts
Accounts With Accounts Type Small
2 March 1999
AAAnnual Accounts
Legacy
23 December 1998
363sAnnual Return (shuttle)
Resolution
23 July 1998
RESOLUTIONSResolutions
Certificate Change Of Name Company
26 March 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 February 1998
AAAnnual Accounts
Accounts With Accounts Type Small
21 March 1997
AAAnnual Accounts
Legacy
2 February 1997
363sAnnual Return (shuttle)
Legacy
2 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 November 1995
AAAnnual Accounts
Legacy
17 February 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 November 1994
AAAnnual Accounts
Legacy
8 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 October 1993
AAAnnual Accounts
Legacy
9 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 January 1993
AAAnnual Accounts
Accounts With Accounts Type Small
9 March 1992
AAAnnual Accounts
Legacy
28 January 1992
363b363b
Accounts With Accounts Type Small
6 February 1991
AAAnnual Accounts
Legacy
6 February 1991
363363
Legacy
17 July 1990
169169
Resolution
2 May 1990
RESOLUTIONSResolutions
Resolution
2 May 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Small
2 April 1990
AAAnnual Accounts
Legacy
2 April 1990
363363
Accounts With Accounts Type Small
20 June 1989
AAAnnual Accounts
Legacy
14 June 1989
288288
Legacy
16 May 1989
363363
Accounts With Accounts Type Small
25 January 1988
AAAnnual Accounts
Legacy
25 January 1988
363363
Legacy
23 March 1987
363363
Accounts With Accounts Type Small
10 March 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
23 May 1986
288288
Legacy
23 May 1986
287Change of Registered Office