Background WavePink WaveYellow Wave

SPECIALIST ANODISING COMPANY LIMITED (01849981)

SPECIALIST ANODISING COMPANY LIMITED (01849981) is an active UK company. incorporated on 21 September 1984. with registered office in Chester. The company operates in the Manufacturing sector, engaged in unknown sic code (25920). SPECIALIST ANODISING COMPANY LIMITED has been registered for 41 years. Current directors include DUFFELL, Andrew Michael, DUFFELL, David Michael, DUFFELL, Matthew Samuel Michael and 6 others.

Company Number
01849981
Status
active
Type
ltd
Incorporated
21 September 1984
Age
41 years
Address
Guilden Sutton Lane No 86, Chester, CH3 7EX
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25920)
Directors
DUFFELL, Andrew Michael, DUFFELL, David Michael, DUFFELL, Matthew Samuel Michael, DUFFELL, Michael John, DUFFELL, Valerie Ann, GWINNETT, Mark James, HENRY, Hilene Susan, MOODY, Victoria Ann, TAYLOR, Denys
SIC Codes
25920

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPECIALIST ANODISING COMPANY LIMITED

SPECIALIST ANODISING COMPANY LIMITED is an active company incorporated on 21 September 1984 with the registered office located in Chester. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25920). SPECIALIST ANODISING COMPANY LIMITED was registered 41 years ago.(SIC: 25920)

Status

active

Active since 41 years ago

Company No

01849981

LTD Company

Age

41 Years

Incorporated 21 September 1984

Size

N/A

Accounts

ARD: 31/7

Up to Date

3 months left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 31 July 2025 (9 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 July 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 14 December 2025 (4 months ago)
Submitted on 20 December 2025 (4 months ago)

Next Due

Due by 28 December 2026
For period ending 14 December 2026

Previous Company Names

PANTHERSHIELD LIMITED
From: 21 September 1984To: 5 November 1984
Contact
Address

Guilden Sutton Lane No 86 Guilden Sutton Chester, CH3 7EX,

Timeline

18 key events • 1984 - 2024

Funding Officers Ownership
Company Founded
Sept 84
Director Joined
Oct 09
Director Left
Feb 10
Director Left
Sept 14
Director Left
Sept 14
Director Joined
Feb 15
Director Joined
Feb 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Aug 16
Director Left
Apr 18
Director Joined
Jan 19
Director Left
May 19
Director Joined
May 21
Owner Exit
Jan 24
Owner Exit
Jan 24
Director Joined
Dec 24
0
Funding
15
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

26

10 Active
16 Resigned

DUFFELL, Michael John

Active
Guilden Sutton Lane No 86, ChesterCH3 7EX
Secretary
Appointed 06 Jan 2009

DUFFELL, Andrew Michael

Active
Guilden Sutton, ChesterCH3 7EX
Born June 1969
Director
Appointed 27 Feb 2015

DUFFELL, David Michael

Active
Guilden Sutton Lane No 86, ChesterCH3 7EX
Born December 1971
Director
Appointed 04 May 2021

DUFFELL, Matthew Samuel Michael

Active
Guilden Sutton, ChesterCH3 7EX
Born March 1976
Director
Appointed 27 Feb 2015

DUFFELL, Michael John

Active
Guilden Sutton Lane No 86, ChesterCH3 7EX
Born September 1934
Director
Appointed 10 Apr 2003

DUFFELL, Valerie Ann

Active
Guilden Sutton Lane No 86, ChesterCH3 7EX
Born August 1940
Director
Appointed 01 Sept 2009

GWINNETT, Mark James

Active
Guilden Sutton Lane No 86, ChesterCH3 7EX
Born August 1968
Director
Appointed 27 Feb 2015

HENRY, Hilene Susan

Active
Guilden Sutton, ChesterCH3 7EX
Born October 1957
Director
Appointed 01 Nov 2024

MOODY, Victoria Ann

Active
Guilden Sutton Lane No 86, ChesterCH3 7EX
Born July 1971
Director
Appointed 27 Feb 2015

TAYLOR, Denys

Active
Guilden Sutton Lane No 86, ChesterCH3 7EX
Born July 1970
Director
Appointed 27 Jul 2016

COSSA, Linda Francis

Resigned
Blacon Hall Road, ChesterCH1 5BE
Secretary
Appointed 09 Sept 2008
Resigned 06 Jan 2009

DUFFELL, Michael John

Resigned
Renehurst, ChesterCH3 5BR
Secretary
Appointed 10 Apr 2003
Resigned 09 Sept 2008

DUFFELL, Michael John

Resigned
White House Chywoone Hill, PenzanceTR18 5AR
Secretary
Appointed 14 Jul 1995
Resigned 27 Apr 2001

DUFFELL, Michael John

Resigned
White House Chywoone Hill, PenzanceTR18 5AR
Secretary
Appointed N/A
Resigned 20 Jun 1994

LACEY, Ian John

Resigned
The Old Vicarage 8 Trewartha Terrace, PenzanceTR18 2HE
Secretary
Appointed 20 Jun 1994
Resigned 11 Jul 1995

WIGLEY, Richard George De Winton

Resigned
La Fontaine Martin, St Ouen
Secretary
Appointed 27 Apr 2001
Resigned 10 Apr 2003

BARLOW, Roy Andrew

Resigned
Guilden Sutton Lane No 86, ChesterCH3 7EX
Born October 1958
Director
Appointed 10 Apr 2003
Resigned 28 Apr 2014

BELCHER, Michael Perry

Resigned
Woodcutters, SidburyEX10 0QF
Born June 1943
Director
Appointed 18 May 1987
Resigned 27 Apr 2001

COSSA, Linda Francis

Resigned
Guilden Sutton Lane No 86, ChesterCH3 7EX
Born January 1950
Director
Appointed 22 Jan 2009
Resigned 28 Apr 2014

DUFFELL, David Michael

Resigned
Guilden Sutton, ChesterCH3 7EX
Born December 1971
Director
Appointed 30 Jan 2019
Resigned 01 May 2019

DUFFELL, David Michael

Resigned
Guilden Sutton, ChesterCH3 7EX
Born December 1971
Director
Appointed 27 Feb 2015
Resigned 25 Apr 2018

DUFFELL, Michael John

Resigned
White House Chywoone Hill, PenzanceTR18 5AR
Born September 1934
Director
Appointed 18 May 1987
Resigned 27 Apr 2001

FELLOWS, Keith Frank

Resigned
Guilden Sutton Lane No 86, ChesterCH3 7EX
Born February 1948
Director
Appointed 12 Nov 1984
Resigned 18 Feb 2010

THURLOW, Michael

Resigned
14 Martingale Road, BillericayCM11 1SG
Born July 1943
Director
Appointed 27 Apr 2001
Resigned 17 Dec 2002

TWEEDIE, Brian Patrick

Resigned
Higher Calf Hall House, BarnoldswickBB18 5SA
Born November 1944
Director
Appointed 10 Apr 2003
Resigned 31 Dec 2004

WIGLEY, Richard George De Winton

Resigned
La Fontaine Martin, St Ouen
Born January 1945
Director
Appointed 27 Apr 2001
Resigned 31 Jul 2003

Persons with significant control

3

1 Active
2 Ceased

Mr Michael John Duffell

Ceased
Guilden Sutton Lane No 86, ChesterCH3 7EX
Born September 1934

Nature of Control

Right to appoint and remove directors as firm
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mrs Valerie Ann Duffell

Ceased
Guilden Sutton Lane No 86, ChesterCH3 7EX
Born August 1940

Nature of Control

Right to appoint and remove directors as firm
Notified 06 Apr 2016
Ceased 06 Apr 2016
Guilden Sutton Lane, ChesterCH3 7EX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

162

Change Person Director Company With Change Date
8 April 2026
CH01Change of Director Details
Confirmation Statement With No Updates
20 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
31 July 2025
AAAnnual Accounts
Change Person Director Company With Change Date
23 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2024
CH01Change of Director Details
Confirmation Statement With No Updates
20 December 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
20 December 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 December 2024
AP01Appointment of Director
Accounts With Accounts Type Full
30 July 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
30 January 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
21 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
18 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
29 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
23 November 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 May 2021
AP01Appointment of Director
Accounts With Accounts Type Full
29 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
4 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
2 May 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
31 January 2019
AP01Appointment of Director
Confirmation Statement With Updates
15 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
2 May 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 April 2018
TM01Termination of Director
Confirmation Statement With No Updates
23 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
8 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 August 2016
AP01Appointment of Director
Accounts With Accounts Type Medium
9 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2016
AR01AR01
Accounts With Accounts Type Medium
12 May 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 February 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 January 2015
AR01AR01
Resolution
27 November 2014
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
3 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
3 September 2014
TM01Termination of Director
Accounts With Accounts Type Medium
6 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2014
AR01AR01
Accounts With Accounts Type Medium
25 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2013
AR01AR01
Accounts With Accounts Type Medium
2 May 2012
AAAnnual Accounts
Legacy
12 March 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
19 January 2012
AR01AR01
Accounts With Accounts Type Medium
4 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2011
AR01AR01
Accounts With Accounts Type Medium
29 April 2010
AAAnnual Accounts
Termination Director Company With Name
25 February 2010
TM01Termination of Director
Resolution
25 February 2010
RESOLUTIONSResolutions
Resolution
25 February 2010
RESOLUTIONSResolutions
Legacy
25 February 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
19 January 2010
AR01AR01
Change Person Secretary Company With Change Date
19 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Appoint Person Director Company With Name
22 October 2009
AP01Appointment of Director
Accounts With Accounts Type Full
3 June 2009
AAAnnual Accounts
Legacy
17 February 2009
288aAppointment of Director or Secretary
Legacy
30 January 2009
363aAnnual Return
Legacy
7 January 2009
288aAppointment of Director or Secretary
Legacy
7 January 2009
288bResignation of Director or Secretary
Legacy
7 January 2009
288bResignation of Director or Secretary
Legacy
9 September 2008
288aAppointment of Director or Secretary
Legacy
3 September 2008
363aAnnual Return
Legacy
2 September 2008
288cChange of Particulars
Legacy
2 September 2008
288cChange of Particulars
Legacy
2 September 2008
288cChange of Particulars
Legacy
2 September 2008
288cChange of Particulars
Legacy
25 April 2008
403aParticulars of Charge Subject to s859A
Legacy
25 April 2008
403aParticulars of Charge Subject to s859A
Legacy
10 April 2008
395Particulars of Mortgage or Charge
Legacy
10 April 2008
395Particulars of Mortgage or Charge
Legacy
10 April 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
5 March 2008
AAAnnual Accounts
Legacy
10 November 2007
403aParticulars of Charge Subject to s859A
Legacy
26 October 2007
403aParticulars of Charge Subject to s859A
Legacy
18 October 2007
395Particulars of Mortgage or Charge
Legacy
11 October 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
11 June 2007
AAAnnual Accounts
Legacy
20 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 June 2006
AAAnnual Accounts
Legacy
9 January 2006
363sAnnual Return (shuttle)
Legacy
18 October 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 June 2005
AAAnnual Accounts
Legacy
10 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
3 June 2004
AAAnnual Accounts
Legacy
12 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 June 2003
AAAnnual Accounts
Legacy
3 June 2003
288aAppointment of Director or Secretary
Legacy
3 June 2003
288bResignation of Director or Secretary
Legacy
27 May 2003
287Change of Registered Office
Legacy
27 May 2003
288aAppointment of Director or Secretary
Legacy
11 May 2003
288aAppointment of Director or Secretary
Legacy
11 May 2003
288aAppointment of Director or Secretary
Legacy
28 January 2003
363sAnnual Return (shuttle)
Legacy
23 December 2002
288aAppointment of Director or Secretary
Legacy
17 December 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 June 2002
AAAnnual Accounts
Legacy
18 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 July 2001
AAAnnual Accounts
Accounts With Accounts Type Full
4 July 2001
AAAnnual Accounts
Accounts With Accounts Type Full
4 July 2001
AAAnnual Accounts
Accounts With Accounts Type Full
4 July 2001
AAAnnual Accounts
Legacy
17 May 2001
288bResignation of Director or Secretary
Legacy
17 May 2001
288bResignation of Director or Secretary
Legacy
17 May 2001
288bResignation of Director or Secretary
Legacy
17 May 2001
288aAppointment of Director or Secretary
Legacy
17 May 2001
288aAppointment of Director or Secretary
Legacy
17 May 2001
288aAppointment of Director or Secretary
Legacy
6 February 2001
363sAnnual Return (shuttle)
Legacy
9 May 2000
363sAnnual Return (shuttle)
Legacy
2 February 1999
363sAnnual Return (shuttle)
Legacy
7 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 April 1997
AAAnnual Accounts
Accounts With Accounts Type Full
23 April 1997
AAAnnual Accounts
Accounts With Accounts Type Full
23 April 1997
AAAnnual Accounts
Legacy
9 April 1997
225Change of Accounting Reference Date
Legacy
6 January 1997
363sAnnual Return (shuttle)
Legacy
23 July 1996
363sAnnual Return (shuttle)
Legacy
7 September 1995
288288
Legacy
18 May 1995
363aAnnual Return
Legacy
28 March 1995
288288
Accounts With Accounts Type Full
17 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
14 July 1994
288288
Legacy
17 June 1994
287Change of Registered Office
Legacy
2 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 January 1993
AAAnnual Accounts
Legacy
24 January 1993
363sAnnual Return (shuttle)
Legacy
30 June 1992
395Particulars of Mortgage or Charge
Legacy
22 May 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
20 May 1992
AAAnnual Accounts
Legacy
20 May 1992
363b363b
Accounts With Accounts Type Full
15 May 1991
AAAnnual Accounts
Legacy
15 May 1991
363aAnnual Return
Accounts With Accounts Type Full
24 April 1990
AAAnnual Accounts
Legacy
12 April 1990
363363
Accounts With Accounts Type Full
19 September 1989
AAAnnual Accounts
Legacy
19 September 1989
363363
Accounts With Accounts Type Full
9 August 1988
AAAnnual Accounts
Legacy
9 August 1988
363363
Legacy
18 June 1987
288288
Accounts With Made Up Date
18 June 1987
AAAnnual Accounts
Legacy
18 June 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
26 July 1986
363363
Certificate Change Of Name Company
5 November 1984
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
21 September 1984
NEWINCIncorporation
Miscellaneous
21 September 1984
MISCMISC
Legacy
1 January 1900
288aAppointment of Director or Secretary