Background WavePink WaveYellow Wave

ANOCOTE LIMITED (01759223)

ANOCOTE LIMITED (01759223) is an active UK company. incorporated on 6 October 1983. with registered office in Fordhouses, Wolverhampton. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). ANOCOTE LIMITED has been registered for 42 years. Current directors include GRAY, Robert Thomas, JONES, Mark Richard.

Company Number
01759223
Status
active
Type
ltd
Incorporated
6 October 1983
Age
42 years
Address
C/O Wolverhampton Electro, Fordhouses, Wolverhampton, WV10 8HN
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
GRAY, Robert Thomas, JONES, Mark Richard
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANOCOTE LIMITED

ANOCOTE LIMITED is an active company incorporated on 6 October 1983 with the registered office located in Fordhouses, Wolverhampton. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). ANOCOTE LIMITED was registered 42 years ago.(SIC: 32990)

Status

active

Active since 42 years ago

Company No

01759223

LTD Company

Age

42 Years

Incorporated 6 October 1983

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 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: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 16 December 2025 (4 months ago)
Submitted on 16 December 2025 (4 months ago)

Next Due

Due by 30 December 2026
For period ending 16 December 2026

Previous Company Names

STRADACROWN LIMITED
From: 6 October 1983To: 26 August 1986
Contact
Address

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

Timeline

8 key events • 1983 - 2024

Funding Officers Ownership
Company Founded
Oct 83
Funding Round
Mar 13
Director Left
Jan 19
Director Joined
Jan 19
Capital Update
Sept 19
Director Joined
Feb 21
Director Left
Feb 21
Owner Exit
Nov 24
2
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 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 28 Mar 2003

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 14 May 2004

GRAY, Robert Thomas

Resigned
C/O Wolverhampton Electro, Fordhouses, WolverhamptonWV10 8HN
Secretary
Appointed 14 May 2004
Resigned 08 Feb 2013

OLIVER, Malcolm David

Resigned
C/O Wolverhampton Electro, Fordhouses, WolverhamptonWV10 8HN
Secretary
Appointed 24 Dec 2012
Resigned 31 Dec 2018

BLISS, Andrew Arthur

Resigned
14 Tetley Avenue, WalsallWS4 2HE
Born March 1952
Director
Appointed 14 May 2004
Resigned 30 Jun 2009

DAVIES, Ian George

Resigned
The Roost 16 Rectory Drive, Weston Under LizardTF11 8QQ
Born February 1958
Director
Appointed 14 May 2004
Resigned 30 Apr 2008

EVANS, Roy Ernest

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

GRAY, Brian Thomas

Resigned
The Lower Hall Madeley Road, ShifnalTF11 9DN
Born April 1939
Director
Appointed N/A
Resigned 14 May 2004

JAMES, Philip Anthony

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

LLOYD, Mark William

Resigned
6 Fallow Deer Lawn, NewportTF10 7JF
Born January 1959
Director
Appointed 14 May 2004
Resigned 13 Nov 2008

OLIVER, Malcolm David

Resigned
C/O Wolverhampton Electro, Fordhouses, WolverhamptonWV10 8HN
Born October 1957
Director
Appointed 24 Oct 2008
Resigned 31 Dec 2018

PEARCE, Clive Davison

Resigned
19 Chilgrove Gardens, WolverhamptonWV6 8XP
Born November 1941
Director
Appointed N/A
Resigned 01 Jan 1995

STOKES, Malcolm Wilfred

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

WOOD, Alan

Resigned
Etching Hill House, RugeleyWS15
Born July 1940
Director
Appointed N/A
Resigned 01 Jan 1995

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

140

Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
9 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2025
CH01Change of Director Details
Confirmation Statement With No Updates
18 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
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
18 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
16 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
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 Updates
19 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2019
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
13 September 2019
SH19Statement of Capital
Resolution
13 September 2019
RESOLUTIONSResolutions
Legacy
12 September 2019
SH20SH20
Legacy
12 September 2019
CAP-SSCAP-SS
Termination Secretary Company With Name Termination Date
4 January 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 January 2019
TM01Termination of Director
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
23 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
6 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
8 January 2018
AAAnnual Accounts
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
Capital Allotment Shares
6 March 2013
SH01Allotment of Shares
Resolution
6 March 2013
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
8 February 2013
AA01Change of Accounting Reference Date
Termination Secretary Company With Name
8 February 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
15 January 2013
AR01AR01
Appoint Person Secretary Company With Name
14 January 2013
AP03Appointment of Secretary
Change Person Secretary Company With Change Date
14 January 2013
CH03Change of Secretary Details
Accounts With Accounts Type Small
25 September 2012
AAAnnual Accounts
Change Person Director Company With Change Date
23 January 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 January 2012
AR01AR01
Accounts With Accounts Type Small
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2011
AR01AR01
Accounts With Accounts Type Small
5 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2010
AR01AR01
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 Secretary Company With Change Date
5 February 2010
CH03Change of Secretary Details
Accounts With Accounts Type Small
7 December 2009
AAAnnual Accounts
Accounts Amended With Made Up Date
7 December 2009
AAMDAAMD
Legacy
13 July 2009
288bResignation of Director or Secretary
Legacy
2 February 2009
363aAnnual Return
Legacy
17 November 2008
288bResignation of Director or Secretary
Legacy
3 November 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
3 November 2008
AAAnnual Accounts
Accounts With Accounts Type Small
2 July 2008
AAAnnual Accounts
Legacy
13 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Small
1 May 2008
AAAnnual Accounts
Legacy
8 February 2008
363aAnnual Return
Legacy
8 February 2008
288cChange of Particulars
Auditors Resignation Company
23 August 2007
AUDAUD
Legacy
5 January 2007
363aAnnual Return
Legacy
5 January 2007
288cChange of Particulars
Accounts With Accounts Type Small
6 December 2006
AAAnnual Accounts
Legacy
14 March 2006
363aAnnual Return
Legacy
14 March 2006
287Change of Registered Office
Legacy
13 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 April 2005
AAAnnual Accounts
Legacy
17 June 2004
225Change of Accounting Reference Date
Legacy
14 June 2004
288aAppointment of Director or Secretary
Legacy
2 June 2004
288aAppointment of Director or Secretary
Legacy
2 June 2004
288bResignation of Director or Secretary
Legacy
2 June 2004
288bResignation of Director or Secretary
Legacy
2 June 2004
288aAppointment of Director or Secretary
Legacy
2 June 2004
288aAppointment of Director or Secretary
Legacy
19 January 2004
363sAnnual Return (shuttle)
Auditors Resignation Company
9 January 2004
AUDAUD
Legacy
29 May 2003
363sAnnual Return (shuttle)
Legacy
7 April 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
27 February 2003
AAAnnual Accounts
Legacy
27 February 2003
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
5 February 2003
AAAnnual Accounts
Legacy
27 January 2003
363sAnnual Return (shuttle)
Legacy
12 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 October 2001
AAAnnual Accounts
Legacy
6 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 January 2001
AAAnnual Accounts
Legacy
8 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 January 2000
AAAnnual Accounts
Legacy
3 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 January 1999
AAAnnual Accounts
Legacy
6 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 February 1998
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 February 1997
AAAnnual Accounts
Legacy
19 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 February 1996
AAAnnual Accounts
Resolution
9 February 1996
RESOLUTIONSResolutions
Legacy
4 February 1996
363sAnnual Return (shuttle)
Legacy
8 February 1995
288288
Legacy
8 February 1995
288288
Legacy
8 February 1995
288288
Legacy
8 February 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
28 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 January 1994
AAAnnual Accounts
Accounts With Accounts Type Full
1 February 1993
AAAnnual Accounts
Legacy
29 January 1993
363sAnnual Return (shuttle)
Legacy
15 January 1993
287Change of Registered Office
Legacy
14 August 1992
288288
Accounts With Accounts Type Full
31 January 1992
AAAnnual Accounts
Legacy
10 January 1992
363b363b
Accounts With Accounts Type Full
11 June 1991
AAAnnual Accounts
Legacy
26 March 1991
363aAnnual Return
Legacy
10 May 1990
363363
Accounts With Accounts Type Small
4 May 1990
AAAnnual Accounts
Legacy
1 February 1990
288288
Accounts With Accounts Type Small
18 May 1989
AAAnnual Accounts
Legacy
18 May 1989
363363
Legacy
3 May 1989
287Change of Registered Office
Accounts With Accounts Type Small
12 May 1988
AAAnnual Accounts
Legacy
16 October 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
8 November 1986
AAAnnual Accounts
Accounts With Accounts Type Full
8 November 1986
AAAnnual Accounts
Legacy
9 September 1986
363363
Certificate Change Of Name Company
26 August 1986
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 August 1986
288288
Legacy
9 August 1986
288288
Legacy
9 August 1986
287Change of Registered Office
Incorporation Company
6 October 1983
NEWINCIncorporation