Background WavePink WaveYellow Wave

ANOCHROME LIMITED (00405120)

ANOCHROME LIMITED (00405120) is an active UK company. incorporated on 27 February 1946. with registered office in Fordhouses, Wolverhampton. The company operates in the Manufacturing sector, engaged in unknown sic code (25610). ANOCHROME LIMITED has been registered for 80 years. Current directors include GRAY, Robert Thomas, JONES, Mark Richard.

Company Number
00405120
Status
active
Type
ltd
Incorporated
27 February 1946
Age
80 years
Address
C/O Wolverhampton Electro, Fordhouses, Wolverhampton, WV10 8HN
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25610)
Directors
GRAY, Robert Thomas, JONES, Mark Richard
SIC Codes
25610

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANOCHROME LIMITED

ANOCHROME LIMITED is an active company incorporated on 27 February 1946 with the registered office located in Fordhouses, Wolverhampton. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25610). ANOCHROME LIMITED was registered 80 years ago.(SIC: 25610)

Status

active

Active since 80 years ago

Company No

00405120

LTD Company

Age

80 Years

Incorporated 27 February 1946

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 11 March 2026 (1 month ago)
Submitted on 11 March 2026 (1 month ago)

Next Due

Due by 25 March 2027
For period ending 11 March 2027
Contact
Address

C/O Wolverhampton Electro Plating Limited Wood Lane Fordhouses, Wolverhampton, WV10 8HN,

Timeline

10 key events • 2011 - 2024

Funding Officers Ownership
Director Left
Mar 11
Director Left
Jul 12
Director Left
Apr 18
Director Left
Oct 18
Director Left
Jan 19
Director Joined
Jan 19
Director Joined
Feb 21
Director Left
Feb 21
Director Left
Mar 22
Owner Exit
Nov 24
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

27

3 Active
24 Resigned

KEERY, Andrew George

Active
C/O Wolverhampton Electro, Fordhouses, WolverhamptonWV10 8HN
Secretary
Appointed 31 Dec 2018

GRAY, Robert Thomas

Active
C/O Wolverhampton Electro, Fordhouses, WolverhamptonWV10 8HN
Born June 1970
Director
Appointed 07 Apr 1997

JONES, Mark Richard

Active
C/O Wolverhampton Electro, Fordhouses, WolverhamptonWV10 8HN
Born January 1972
Director
Appointed 08 Feb 2021

GRAY, Maureen Jennifer

Resigned
The Lower Hall, ShifnalTF11 9DN
Secretary
Appointed N/A
Resigned 01 Apr 2007

OLIVER, Malcolm David

Resigned
C/O Wolverhampton Electro, Fordhouses, WolverhamptonWV10 8HN
Secretary
Appointed 01 Apr 2007
Resigned 31 Dec 2018

ALLEN, Richard James

Resigned
37 Lapwing Close, WalsallWS6 7LL
Born May 1969
Director
Appointed 01 Apr 2001
Resigned 25 Feb 2002

ATHERTON, John Leslie

Resigned
7 Charles Close, Cheslyn HayWS6 7JP
Born October 1960
Director
Appointed 06 Apr 1994
Resigned 29 Aug 1997

BLISS, Andrew Arthur

Resigned
14 Tetley Avenue, WalsallWS4 2HE
Born March 1952
Director
Appointed 03 Feb 1992
Resigned 30 Jun 2009

DAVIES, Ian George

Resigned
The Roost 16 Rectory Drive, Weston Under LizardTF11 8QQ
Born February 1958
Director
Appointed 06 Apr 1994
Resigned 30 Apr 2008

EVANS, Roy Ernest

Resigned
1 Appledore Close, WalsallWS6 6DQ
Born September 1939
Director
Appointed N/A
Resigned 30 Jun 1992

FELLOWS, Paul

Resigned
C/O Wolverhampton Electro, Fordhouses, WolverhamptonWV10 8HN
Born April 1954
Director
Appointed 25 Feb 2002
Resigned 05 Oct 2018

FELLOWS, Paul

Resigned
23 Ashtree Road, TividaleB69 2HD
Born April 1954
Director
Appointed 01 Apr 1998
Resigned 01 Jan 2000

FENWICK, Carol

Resigned
Arcadia, WolverhamptonWV7 3DS
Born October 1945
Director
Appointed N/A
Resigned 10 Jan 1997

GRAY, Brian Thomas

Resigned
The Lower Hall Madeley Road, ShifnalTF11 9DN
Born April 1939
Director
Appointed N/A
Resigned 28 Mar 2008

GRAY, Doreen

Resigned
The Ridge Shaw Lane, WolverhamptonWV7 3DS
Born July 1917
Director
Appointed N/A
Resigned 01 Apr 1992

JAMES, Philip Anthony

Resigned
C/O Wolverhampton Electro, Fordhouses, WolverhamptonWV10 8HN
Born December 1972
Director
Appointed 31 Dec 2018
Resigned 08 Feb 2021

JONES, Andrew David

Resigned
C/O Wolverhampton Electro, Fordhouses, WolverhamptonWV10 8HN
Born August 1968
Director
Appointed 01 Jan 2000
Resigned 15 Jun 2012

LLOYD, Mark William

Resigned
6 Fallow Deer Lawn, NewportTF10 7JF
Born January 1959
Director
Appointed 07 Apr 1995
Resigned 29 Feb 2008

OLIVER, John Scott

Resigned
C/O Wolverhampton Electro, Fordhouses, WolverhamptonWV10 8HN
Born April 1954
Director
Appointed N/A
Resigned 31 Mar 2022

OLIVER, Malcolm David

Resigned
C/O Wolverhampton Electro, Fordhouses, WolverhamptonWV10 8HN
Born October 1957
Director
Appointed 01 Jan 1994
Resigned 31 Dec 2018

PEARCE, Clive Davison

Resigned
19 Chilgrove Gardens, WolverhamptonWV6 8XP
Born November 1941
Director
Appointed N/A
Resigned 25 Dec 2005

PEGLER, Stephen Charles

Resigned
C/O Wolverhampton Electro, Fordhouses, WolverhamptonWV10 8HN
Born August 1948
Director
Appointed N/A
Resigned 01 Jan 2011

ROLLS, Stuart Martin

Resigned
C/O Wolverhampton Electro, Fordhouses, WolverhamptonWV10 8HN
Born April 1958
Director
Appointed 04 Jun 2001
Resigned 01 Apr 2018

STOKES, Malcolm Wilfred

Resigned
38 Florence Road, WarleyB69 2DN
Born April 1943
Director
Appointed N/A
Resigned 31 Mar 1994

WHITTLE, Deborah Lynne

Resigned
Kings Barn, BridgnorthWV15 5PT
Born April 1956
Director
Appointed 01 Dec 1992
Resigned 10 Jan 1997

WOOD, Alan

Resigned
Etching Hill House, RugeleyWS15
Born July 1940
Director
Appointed N/A
Resigned 21 Jul 2000

YAPP, Peter James

Resigned
270 Birdbrook Road, BirminghamB44 9TS
Born September 1945
Director
Appointed 01 Apr 2000
Resigned 19 Sept 2000

Persons with significant control

2

1 Active
1 Ceased
Block C, Hirzel Court, St Peter PortGY1 3HT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 26 Nov 2024

Mr Robert Thomas Gray

Ceased
C/O Wolverhampton Electro, Fordhouses, WolverhamptonWV10 8HN
Born June 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 26 Nov 2024
Fundings
Financials
Latest Activities

Filing History

153

Confirmation Statement With No Updates
11 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
9 April 2025
CH01Change of Director Details
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
31 March 2025
CH01Change of Director Details
Accounts With Accounts Type Small
10 December 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
26 November 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
24 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
7 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 March 2022
TM01Termination of Director
Accounts With Accounts Type Small
23 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
14 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
16 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
19 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
17 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 January 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 January 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
4 January 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
4 January 2019
AP01Appointment of Director
Accounts With Accounts Type Audited Abridged
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 April 2018
TM01Termination of Director
Accounts With Accounts Type Audited Abridged
14 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2018
CS01Confirmation Statement
Confirmation Statement With Updates
19 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
8 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2016
AR01AR01
Accounts With Accounts Type Small
10 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2015
AR01AR01
Accounts With Accounts Type Small
6 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2014
AR01AR01
Accounts With Accounts Type Small
4 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2013
AR01AR01
Accounts With Accounts Type Small
9 January 2013
AAAnnual Accounts
Termination Director Company With Name
24 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 January 2012
AR01AR01
Accounts With Accounts Type Small
8 January 2012
AAAnnual Accounts
Termination Director Company With Name
8 March 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 January 2011
AR01AR01
Change Person Director Company With Change Date
21 January 2011
CH01Change of Director Details
Accounts With Accounts Type Small
4 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2010
AR01AR01
Change Person Secretary Company With Change Date
5 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2010
CH01Change of Director Details
Accounts With Accounts Type Small
2 February 2010
AAAnnual Accounts
Legacy
13 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Small
4 February 2009
AAAnnual Accounts
Legacy
2 February 2009
363aAnnual Return
Legacy
8 May 2008
288bResignation of Director or Secretary
Legacy
3 April 2008
288bResignation of Director or Secretary
Legacy
5 March 2008
288bResignation of Director or Secretary
Legacy
5 February 2008
363aAnnual Return
Accounts With Accounts Type Small
3 February 2008
AAAnnual Accounts
Legacy
18 September 2007
288cChange of Particulars
Auditors Resignation Company
23 August 2007
AUDAUD
Legacy
21 June 2007
288aAppointment of Director or Secretary
Legacy
21 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Small
21 April 2007
AAAnnual Accounts
Legacy
5 January 2007
363aAnnual Return
Legacy
6 October 2006
363aAnnual Return
Legacy
6 October 2006
288bResignation of Director or Secretary
Legacy
6 October 2006
288cChange of Particulars
Legacy
14 March 2006
363aAnnual Return
Legacy
14 March 2006
287Change of Registered Office
Accounts With Accounts Type Medium
6 February 2006
AAAnnual Accounts
Accounts With Accounts Type Medium
31 January 2005
AAAnnual Accounts
Legacy
19 January 2004
363sAnnual Return (shuttle)
Auditors Resignation Company
9 January 2004
AUDAUD
Accounts With Accounts Type Medium
8 January 2004
AAAnnual Accounts
Legacy
27 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
15 January 2003
AAAnnual Accounts
Legacy
25 April 2002
288bResignation of Director or Secretary
Legacy
10 April 2002
288aAppointment of Director or Secretary
Legacy
4 April 2002
288bResignation of Director or Secretary
Legacy
4 April 2002
288aAppointment of Director or Secretary
Legacy
12 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
25 October 2001
AAAnnual Accounts
Legacy
25 July 2001
288aAppointment of Director or Secretary
Legacy
28 June 2001
288aAppointment of Director or Secretary
Legacy
21 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
12 January 2001
AAAnnual Accounts
Legacy
4 May 2000
288aAppointment of Director or Secretary
Legacy
10 February 2000
288bResignation of Director or Secretary
Legacy
10 February 2000
288aAppointment of Director or Secretary
Legacy
8 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
26 January 2000
AAAnnual Accounts
Legacy
3 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
26 January 1999
AAAnnual Accounts
Legacy
20 April 1998
288aAppointment of Director or Secretary
Legacy
6 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
3 February 1998
AAAnnual Accounts
Legacy
3 September 1997
288bResignation of Director or Secretary
Legacy
9 May 1997
288aAppointment of Director or Secretary
Legacy
10 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
4 February 1997
AAAnnual Accounts
Legacy
24 January 1997
288bResignation of Director or Secretary
Legacy
24 January 1997
288bResignation of Director or Secretary
Legacy
21 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
30 January 1996
AAAnnual Accounts
Legacy
27 October 1995
288288
Legacy
5 October 1995
288288
Legacy
7 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
14 December 1994
AAAnnual Accounts
Legacy
13 December 1994
288288
Legacy
13 April 1994
288288
Legacy
13 April 1994
288288
Legacy
13 April 1994
288288
Legacy
28 January 1994
363sAnnual Return (shuttle)
Legacy
11 January 1994
288288
Accounts With Accounts Type Full
16 December 1993
AAAnnual Accounts
Legacy
19 November 1993
288288
Accounts With Accounts Type Full
1 February 1993
AAAnnual Accounts
Legacy
28 January 1993
363sAnnual Return (shuttle)
Legacy
15 January 1993
288288
Legacy
15 January 1993
288288
Legacy
15 January 1993
287Change of Registered Office
Legacy
13 August 1992
288288
Accounts Amended With Made Up Date
11 June 1992
AAMDAAMD
Legacy
13 February 1992
288288
Accounts With Accounts Type Full
7 February 1992
AAAnnual Accounts
Legacy
9 January 1992
363b363b
Legacy
27 November 1991
288288
Legacy
29 October 1991
288288
Accounts With Accounts Type Full
17 March 1991
AAAnnual Accounts
Legacy
22 January 1991
363363
Accounts With Accounts Type Full
30 August 1990
AAAnnual Accounts
Legacy
9 May 1990
363363
Legacy
26 February 1990
403aParticulars of Charge Subject to s859A
Legacy
1 February 1990
288288
Accounts With Accounts Type Full
17 May 1989
AAAnnual Accounts
Legacy
17 May 1989
363363
Accounts With Accounts Type Full
12 May 1988
AAAnnual Accounts
Legacy
12 May 1988
363363
Legacy
17 July 1987
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Medium
20 March 1987
AAAnnual Accounts
Legacy
20 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
5 August 1986
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
27 June 1986
AAAnnual Accounts