Cheshire Anilox Technology Limited DUKINFIELD


Founded in 1992, Cheshire Anilox Technology, classified under reg no. 02728322 is an active company. Currently registered at Fifth Avenue SK16 4PP, Dukinfield the company has been in the business for 32 years. Its financial year was closed on Thu, 31st Oct and its latest financial statement was filed on 2022-10-31. Since 2008-10-08 Cheshire Anilox Technology Limited is no longer carrying the name Cheshire Engraving Services.

The company has one director. Paul S., appointed on 4 January 1993. There are currently no secretaries appointed. At the moment 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.

Cheshire Anilox Technology Limited Address / Contact

Office Address Fifth Avenue
Office Address2 Tameside Park Industrial Estate
Town Dukinfield
Post code SK16 4PP
Country of origin United Kingdom

Company Information / Profile

Registration Number 02728322
Date of Incorporation Thu, 2nd Jul 1992
Industry Manufacture of other fabricated metal products n.e.c.
End of financial Year 31st October
Company age 32 years old
Account next due date Wed, 31st Jul 2024 (83 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Tue, 16th Jul 2024 (2024-07-16)
Last confirmation statement dated Sun, 2nd Jul 2023

Company staff

Paul S.

Position: Director

Appointed: 04 January 1993

Brian A.

Position: Secretary

Appointed: 16 February 2006

Resigned: 28 May 2014

Paul P.

Position: Secretary

Appointed: 16 March 1999

Resigned: 16 February 2006

Brian A.

Position: Director

Appointed: 01 January 1994

Resigned: 28 May 2014

Paul P.

Position: Director

Appointed: 01 January 1994

Resigned: 16 February 2006

Daniel G.

Position: Director

Appointed: 25 November 1992

Resigned: 15 March 1999

Daniel G.

Position: Secretary

Appointed: 25 November 1992

Resigned: 15 March 1999

Jaqueline G.

Position: Director

Appointed: 10 November 1992

Resigned: 02 July 1993

Jacqueline S.

Position: Nominee Director

Appointed: 02 July 1992

Resigned: 02 July 1993

Stephen S.

Position: Nominee Secretary

Appointed: 02 July 1992

Resigned: 02 July 1993

People with significant control

The list of persons with significant control who own or have control over the company consists of 2 names. As BizStats found, there is Joanne S. This PSC and has 25-50% shares. The second entity in the PSC register is Paul S. This PSC owns 25-50% shares.

Joanne S.

Notified on 6 April 2016
Nature of control: 25-50% shares

Paul S.

Notified on 6 April 2016
Nature of control: 25-50% shares

Company previous names

Cheshire Engraving Services October 8, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-10-312014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth1 189 7161 043 9941 283 2731 616 375      
Balance Sheet
Cash Bank In Hand502 905353 827492 957697 889      
Cash Bank On Hand   697 889806 681811 3721 100 802892 3681 222 8311 025 132
Current Assets1 033 509853 3181 113 2071 228 2971 315 2601 295 0511 537 0381 692 0171 858 4401 709 114
Debtors373 704362 741487 650395 983359 794330 459264 823626 124450 909426 982
Net Assets Liabilities   1 616 3751 811 0601 956 8042 212 7382 282 9922 404 9532 457 328
Net Assets Liabilities Including Pension Asset Liability1 189 7161 043 9941 283 2731 616 375      
Other Debtors   11 4534 3253 5383 012392 677 13 548
Property Plant Equipment   1 123 6711 108 1211 081 2271 068 684946 8601 020 1301 137 632
Stocks Inventory156 900136 750132 600134 425      
Tangible Fixed Assets862 964763 487871 7851 123 671      
Total Inventories   134 425148 785153 220171 413173 525184 700257 000
Reserves/Capital
Called Up Share Capital1 7601 2501 2501 250      
Profit Loss Account Reserve1 184 7161 038 9941 278 2731 611 375      
Shareholder Funds1 189 7161 043 9941 283 2731 616 375      
Other
Accumulated Depreciation Impairment Property Plant Equipment   1 711 4541 918 6182 085 9482 240 6332 411 2092 598 1572 736 966
Average Number Employees During Period   32333231333330
Bank Borrowings    213 573     
Bank Borrowings Overdrafts    164 625     
Capital Redemption Reserve3 2403 7503 7503 750      
Creditors   643 397164 625326 141294 093264 493349 708223 718
Creditors Due After One Year171 94799 00049 500       
Creditors Due Within One Year477 731416 973573 169643 397      
Disposals Decrease In Depreciation Impairment Property Plant Equipment    16 78857 08167 22135 22633 94584 210
Disposals Property Plant Equipment    16 78870 65476 82548 42045 260140 169
Finance Lease Liabilities Present Value Total   49 500      
Increase From Depreciation Charge For Year Property Plant Equipment    223 952224 411221 906205 802220 893223 019
Net Current Assets Liabilities555 778436 345540 038584 900962 566968 9101 242 9451 427 5241 508 7321 485 396
Number Shares Allotted 5 0005 0005 000      
Other Creditors   24 70323 18869 19122 36716 62578 40977 807
Other Taxation Social Security Payable   115 015104 673147 214102 905145 465153 50584 264
Property Plant Equipment Gross Cost   2 835 1253 026 7393 167 1753 309 3173 358 0693 618 2873 874 598
Provisions For Liabilities Balance Sheet Subtotal   92 19695 00293 33398 89191 392123 909165 700
Provisions For Liabilities Charges57 07956 83879 05092 196      
Secured Debts306 086171 00999 00049 500      
Share Capital Allotted Called Up Paid1 7601 2501 2501 250      
Tangible Fixed Assets Cost Or Valuation2 116 0132 171 3542 370 8582 835 125      
Tangible Fixed Assets Depreciation1 253 0491 407 8671 499 0731 711 454      
Total Additions Including From Business Combinations Property Plant Equipment    208 402211 090218 96797 172305 478396 480
Total Assets Less Current Liabilities1 418 7421 199 8321 411 8231 708 5712 070 6872 050 1372 311 6292 374 3842 528 8622 623 028
Total Borrowings   49 500213 573     
Trade Creditors Trade Payables   454 179175 885109 736168 821102 403117 79461 647
Trade Debtors Trade Receivables   384 530355 469326 921261 811233 447450 909413 434

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts data made up to 2022-10-31
filed on: 20th, April 2023
Free Download (9 pages)

Company search

Advertisements