Anocote Limited FORDHOUSES, WOLVERHAMPTON


Founded in 1983, Anocote, classified under reg no. 01759223 is an active company. Currently registered at C/o Wolverhampton Electro WV10 8HN, Fordhouses, Wolverhampton the company has been in the business for 41 years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2022.

At present there are 2 directors in the the company, namely Mark J. and Robert G.. In addition one secretary - Andrew K. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Anocote Limited Address / Contact

Office Address C/o Wolverhampton Electro
Office Address2 Plating Limited Wood Lane
Town Fordhouses, Wolverhampton
Post code WV10 8HN
Country of origin United Kingdom

Company Information / Profile

Registration Number 01759223
Date of Incorporation Thu, 6th Oct 1983
Industry Other manufacturing n.e.c.
End of financial Year 31st March
Company age 41 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 30th Dec 2023 (2023-12-30)
Last confirmation statement dated Fri, 16th Dec 2022

Company staff

Mark J.

Position: Director

Appointed: 08 February 2021

Andrew K.

Position: Secretary

Appointed: 31 December 2018

Robert G.

Position: Director

Appointed: 28 March 2003

Philip J.

Position: Director

Appointed: 31 December 2018

Resigned: 08 February 2021

Malcolm O.

Position: Secretary

Appointed: 24 December 2012

Resigned: 31 December 2018

Malcolm O.

Position: Director

Appointed: 24 October 2008

Resigned: 31 December 2018

Mark L.

Position: Director

Appointed: 14 May 2004

Resigned: 13 November 2008

Robert G.

Position: Secretary

Appointed: 14 May 2004

Resigned: 08 February 2013

Andrew B.

Position: Director

Appointed: 14 May 2004

Resigned: 30 June 2009

Ian D.

Position: Director

Appointed: 14 May 2004

Resigned: 30 April 2008

Malcolm S.

Position: Director

Appointed: 25 December 1991

Resigned: 31 March 1994

Alan W.

Position: Director

Appointed: 25 December 1991

Resigned: 01 January 1995

Clive P.

Position: Director

Appointed: 25 December 1991

Resigned: 01 January 1995

Roy E.

Position: Director

Appointed: 25 December 1991

Resigned: 30 June 1992

Brian G.

Position: Director

Appointed: 25 December 1991

Resigned: 14 May 2004

Maureen G.

Position: Secretary

Appointed: 25 December 1991

Resigned: 14 May 2004

People with significant control

The list of persons with significant control who own or have control over the company consists of 1 name. As we discovered, there is Robert G. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Robert G.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand277 751720 253354 076479 497
Current Assets843 4511 239 196987 3691 480 864
Debtors396 256331 907435 736771 111
Other Debtors7 7057 0945 7124 600
Total Inventories169 444187 036197 557230 256
Property Plant Equipment1 065 314997 556926 784 
Other
Accrued Liabilities39 08847 26993 23895 281
Accumulated Depreciation Impairment Property Plant Equipment1 224 8761 310 6181 386 06713 549
Amounts Owed By Group Undertakings  23 37122 664
Amounts Owed To Group Undertakings53 63165 56453 629113 915
Average Number Employees During Period24313841
Corporation Tax Payable19 50217 4443 6332 873
Corporation Tax Recoverable  4 29577 301
Creditors205 044215 763255 071365 598
Increase From Depreciation Charge For Year Property Plant Equipment 85 91775 44918 513
Net Current Assets Liabilities638 4071 023 433732 2981 115 266
Other Creditors28 20354 10282 25995 870
Other Taxation Social Security Payable14 0025 34914 50421 756
Prepayments5 2535 9776 81360 846
Property Plant Equipment Gross Cost2 290 1902 308 1742 312 85113 549
Total Additions Including From Business Combinations Property Plant Equipment 18 1784 6779 561
Total Assets Less Current Liabilities1 703 7212 020 9891 659 0821 981 231
Trade Creditors Trade Payables50 61826 0357 80835 903
Trade Debtors Trade Receivables383 298318 836395 545605 700
Disposals Decrease In Depreciation Impairment Property Plant Equipment 175  
Disposals Property Plant Equipment 194  

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Officers Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 14th, December 2023
Free Download (10 pages)

Company search

Advertisements