Specialist Anodising Company Limited CHESTER


Specialist Anodising Company started in year 1984 as Private Limited Company with registration number 01849981. The Specialist Anodising Company company has been functioning successfully for fourty years now and its status is active. The firm's office is based in Chester at Guilden Sutton Lane No 86. Postal code: CH3 7EX.

At present there are 8 directors in the the firm, namely David D., Denys T. and Victoria M. and others. In addition one secretary - Michael D. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the BB10 1NY postal code. The company is dealing with transport and has been registered as such. Its registration number is OC0294649 . It is located at New Hall Works, Elm Street, Burnley with a total of 1 cars.

Specialist Anodising Company Limited Address / Contact

Office Address Guilden Sutton Lane No 86
Office Address2 Guilden Sutton
Town Chester
Post code CH3 7EX
Country of origin United Kingdom

Company Information / Profile

Registration Number 01849981
Date of Incorporation Fri, 21st Sep 1984
Industry Manufacture of light metal packaging
End of financial Year 31st July
Company age 40 years old
Account next due date Tue, 30th Apr 2024 (1 day left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Thu, 28th Dec 2023 (2023-12-28)
Last confirmation statement dated Wed, 14th Dec 2022

Company staff

David D.

Position: Director

Appointed: 04 May 2021

Denys T.

Position: Director

Appointed: 27 July 2016

Victoria M.

Position: Director

Appointed: 27 February 2015

Mark G.

Position: Director

Appointed: 27 February 2015

Matthew D.

Position: Director

Appointed: 27 February 2015

Andrew D.

Position: Director

Appointed: 27 February 2015

Valerie D.

Position: Director

Appointed: 01 September 2009

Michael D.

Position: Secretary

Appointed: 06 January 2009

Michael D.

Position: Director

Appointed: 10 April 2003

David D.

Position: Director

Appointed: 30 January 2019

Resigned: 01 May 2019

David D.

Position: Director

Appointed: 27 February 2015

Resigned: 25 April 2018

Linda C.

Position: Director

Appointed: 22 January 2009

Resigned: 28 April 2014

Linda C.

Position: Secretary

Appointed: 09 September 2008

Resigned: 06 January 2009

Brian T.

Position: Director

Appointed: 10 April 2003

Resigned: 31 December 2004

Michael D.

Position: Secretary

Appointed: 10 April 2003

Resigned: 09 September 2008

Roy B.

Position: Director

Appointed: 10 April 2003

Resigned: 28 April 2014

Richard D.

Position: Director

Appointed: 27 April 2001

Resigned: 31 July 2003

Michael T.

Position: Director

Appointed: 27 April 2001

Resigned: 17 December 2002

Richard D.

Position: Secretary

Appointed: 27 April 2001

Resigned: 10 April 2003

Michael D.

Position: Secretary

Appointed: 14 July 1995

Resigned: 27 April 2001

Ian L.

Position: Secretary

Appointed: 20 June 1994

Resigned: 11 July 1995

Michael D.

Position: Secretary

Appointed: 28 December 1991

Resigned: 20 June 1994

Michael D.

Position: Director

Appointed: 18 May 1987

Resigned: 27 April 2001

Michael B.

Position: Director

Appointed: 18 May 1987

Resigned: 27 April 2001

Keith F.

Position: Director

Appointed: 12 November 1984

Resigned: 18 February 2010

People with significant control

The register of PSCs who own or control the company is made up of 3 names. As BizStats identified, there is Lendlock International Limited from Chester, United Kingdom. The abovementioned PSC is categorised as "a limited" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. The second one in the persons with significant control register is Valerie D. This PSC . Then there is Michael D., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC .

Lendlock International Limited

No86 Guilden Sutton Lane, Guilden Sutton, Chester, CH3 7EX, United Kingdom

Legal authority Companies Act 2006
Legal form Limited
Country registered United Kingdom
Place registered England And Wales
Registration number 02902954
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Valerie D.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: right to appoint and remove directors

Michael D.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-07-312020-07-312021-07-312022-07-31
Balance Sheet
Cash Bank On Hand5 676 03010 925 55612 171 98112 292 384
Current Assets17 628 74320 849 56223 338 90123 496 557
Debtors7 346 1215 199 5407 705 8426 676 205
Net Assets Liabilities19 830 04023 270 16826 351 56128 618 164
Other Debtors147 889572 1512 573 96215 227
Property Plant Equipment6 169 2995 965 5835 787 64210 929 555
Total Inventories4 606 5924 724 4663 461 0784 527 968
Other
Audit Fees Expenses8 6008 6008 60018 000
Accrued Liabilities Deferred Income562 203444 911449 017671 283
Accumulated Depreciation Impairment Property Plant Equipment3 907 0864 408 4274 870 1804 656 019
Additions Other Than Through Business Combinations Property Plant Equipment 303 825283 812207 009
Administrative Expenses2 678 7252 633 5792 524 6482 755 900
Amounts Owed By Group Undertakings1 652 445832 4491 139 3601 428 657
Amounts Owed To Group Undertakings3 537 1 7701 657 974
Average Number Employees During Period301299270287
Balances Amounts Owed To Related Parties 88 875  
Bank Borrowings881 792817 792753 792689 792
Bank Borrowings Overdrafts817 792753 792689 792625 792
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment924 607931 3143 238 1607 902 000
Comprehensive Income Expense3 252 9453 440 1283 081 3937 266 603
Corporation Tax Payable293 530750 637195 38932 779
Cost Sales17 055 26814 100 31613 173 40515 192 986
Creditors861 714781 742701 323625 792
Current Tax For Period585 000816 250320 000400 000
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences26 930-4 788-17 86063 173
Depreciation Expense Property Plant Equipment547 153507 344461 753409 438
Dividends Paid   5 000 000
Dividends Paid On Shares Final   5 000 000
Finished Goods Goods For Resale1 254 203839 962560 733736 846
Further Item Creditors Component Total Creditors43 92227 95011 531 
Further Item Tax Increase Decrease Component Adjusting Items6031 8106 8733 443
Future Minimum Lease Payments Under Non-cancellable Operating Leases106 36980 21652 03128 719
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss346 144230 697-542 551147 658
Gain Loss On Disposals Property Plant Equipment 403 2 640
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income   5 345 202
Government Grant Income 514 663398 96810 887
Gross Profit Loss4 517 3435 054 1514 832 2005 751 820
Group Tax Relief Received Paid-160 887   
Impairment Loss Reversal On Investments  -1 147 144191 191
Income From Related Parties10 0826 5841 353 313 
Income Tax Expense Credit On Components Other Comprehensive Income   50 788
Increase Decrease In Current Tax From Adjustment For Prior Periods-87 971-88 209-126 997-85 772
Increase From Depreciation Charge For Year Property Plant Equipment 507 344461 753409 438
Interest Expense On Bank Overdrafts Bank Loans Similar Borrowings39 91933 12624 32819 443
Interest Payable Similar Charges Finance Costs24 94317 1557 9087 912
Investment Property Fair Value Model4 310 0374 243 1094 203 5259 022 000
Minimum Lease Payments Receivable Under Non-cancellable Operating Leases21 50410 752  
Net Current Assets Liabilities14 949 98718 509 07121 670 12618 833 246
Operating Profit Loss3 961 4974 179 7372 117 3012 548 693
Other Comprehensive Income Expense Before Tax   5 294 414
Other Creditors241 735215 57999 338283 181
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 6 003 18 647
Other Disposals Property Plant Equipment 6 200 19 507
Other Interest Expense-14 976-15 971-16 420-11 531
Other Interest Receivable Similar Income Finance Income1 237799  
Other Operating Income Format12 122 8791 759 165-190 251-447 227
Other Taxation Social Security Payable143 769163 421122 552291 083
Payments To Related Parties602 032508 591  
Pension Other Post-employment Benefit Costs Other Pension Costs147 713169 450173 157197 500
Prepayments Accrued Income704 072840 444184 967191 589
Profit Loss3 252 9453 440 1283 081 3931 972 189
Profit Loss On Ordinary Activities Before Tax3 937 7914 163 3813 256 5372 349 590
Property Plant Equipment Gross Cost10 076 38510 374 01010 657 82215 585 574
Raw Materials Consumables2 928 6263 591 9022 572 3803 461 284
Revaluations Increase Decrease In Depreciation Impairment Property Plant Equipment   -604 952
Social Security Costs549 419567 141555 369643 119
Staff Costs Employee Benefits Expense9 824 9448 077 1167 833 8318 527 578
Taxation Including Deferred Taxation Balance Sheet Subtotal427 532422 744404 884518 845
Tax Expense Credit Applicable Tax Rate748 180791 042618 742446 422
Tax Increase Decrease From Effect Adjustment In Research Development Tax Credit  -127 214 
Tax Increase Decrease From Effect Capital Allowances Depreciation   73 735
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss24 03418 610-194 635-60 427
Tax Tax Credit On Profit Or Loss On Ordinary Activities684 846723 253175 144377 401
Total Assets Less Current Liabilities21 119 28624 474 65427 457 76829 762 801
Total Borrowings817 792753 792689 792625 792
Total Current Tax Expense Credit657 916728 041193 004314 228
Total Increase Decrease From Revaluations Property Plant Equipment   4 740 250
Trade Creditors Trade Payables1 369 982701 943736 7091 663 011
Trade Debtors Trade Receivables4 841 7152 954 4963 807 5535 040 732
Turnover Revenue21 572 61119 154 46718 005 60520 944 806
Wages Salaries9 127 8127 340 5257 105 3057 686 959
Work In Progress423 763292 602327 965329 838
Company Contributions To Defined Benefit Plans Directors9 95912 48612 7737 377
Director Remuneration333 783307 087330 862401 270
Director Remuneration Benefits Including Payments To Third Parties343 742319 573343 635408 647

Transport Operator Data

New Hall Works
Address Elm Street
City Burnley
Post code BB10 1NY
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Sun, 31st Jul 2022
filed on: 18th, July 2023
Free Download (33 pages)

Company search

Advertisements