Company NameAA Anodising UK Ltd
Company StatusActive
Company Number07236259
CategoryPrivate Limited Company
Incorporation Date27 April 2010(14 years ago)

Business Activity

Section CManufacturing
SIC 2851Treatment and coat metals
SIC 25610Treatment and coating of metals

Directors

Director NameDavid Ralph
Date of BirthJuly 1953 (Born 70 years ago)
NationalityEnglish
StatusCurrent
Appointed27 April 2010(same day as company formation)
RoleMetal Finisher
Country of ResidenceEngland
Correspondence Address12 Arthur St
Sough,Earby
Lancashire
BB18 6SU
Director NameAdam Ralph
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2010(same day as company formation)
RoleMetal Finisher
Country of ResidenceUnited Kingdom
Correspondence Address3 Beckside Salterforth
Barnoldswick
Lancashire
BB18 5BL
Director NameMiss Annie Robinson
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2018(8 years, 6 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1b, Garden Vale Business Centre Greenfield Ro
Colne
Lancashire
BB8 9PD
Secretary NameSandra Ralph
StatusResigned
Appointed27 April 2010(same day as company formation)
RoleCompany Director
Correspondence Address12 Arthur St
Sough,Earby
Lancashire
BB18 6SU

Contact

Websitewww.aa-anodisingukltd.co.uk

Location

Registered AddressUnit 8a, Snaygill Industrial Estate
Keighley Road
Skipton
North Yorkshire
BD23 2QR
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishSkipton
WardSkipton West
Built Up AreaSkipton

Shareholders

1 at £1Adam Ralph
50.00%
Ordinary
1 at £1David Ralph
50.00%
Ordinary

Financials

Year2014
Net Worth£5,793
Cash£2,551
Current Liabilities£151,607

Accounts

Latest Accounts30 April 2022 (1 year, 12 months ago)
Next Accounts Due30 April 2024 (5 days from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return4 December 2023 (4 months, 3 weeks ago)
Next Return Due18 December 2024 (7 months, 3 weeks from now)

Charges

8 May 2014Delivered on: 20 May 2014
Persons entitled: Bibby Financial Services Limited (As Security Trustee)

Classification: A registered charge
Outstanding
14 February 2011Delivered on: 18 February 2011
Persons entitled: Ashley Commercial Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

4 December 2020Confirmation statement made on 4 December 2020 with updates (5 pages)
7 September 2020Director's details changed for Miss Annie Robinson on 7 September 2020 (2 pages)
7 September 2020Change of details for Adam Ralph as a person with significant control on 7 September 2020 (2 pages)
7 September 2020Director's details changed for Adam Ralph on 7 September 2020 (2 pages)
7 September 2020Change of details for Miss Annie Robinson as a person with significant control on 7 September 2020 (2 pages)
13 May 2020Confirmation statement made on 27 April 2020 with no updates (3 pages)
31 January 2020Micro company accounts made up to 30 April 2019 (4 pages)
9 August 2019Satisfaction of charge 1 in full (4 pages)
2 May 2019Confirmation statement made on 27 April 2019 with no updates (3 pages)
31 January 2019Micro company accounts made up to 30 April 2018 (4 pages)
5 November 2018Statement of capital following an allotment of shares on 1 November 2018
  • GBP 3
(3 pages)
5 November 2018Notification of Annie Robinson as a person with significant control on 1 November 2018 (2 pages)
5 November 2018Appointment of Miss Annie Robinson as a director on 1 November 2018 (2 pages)
3 May 2018Confirmation statement made on 27 April 2018 with updates (5 pages)
31 January 2018Micro company accounts made up to 30 April 2017 (4 pages)
2 May 2017Confirmation statement made on 27 April 2017 with updates (7 pages)
2 May 2017Confirmation statement made on 27 April 2017 with updates (7 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
3 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 2
(4 pages)
3 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 2
(4 pages)
19 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
19 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
22 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 2
(4 pages)
22 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 2
(4 pages)
23 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
23 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
27 May 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
27 May 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
21 May 2014Compulsory strike-off action has been discontinued (1 page)
21 May 2014Compulsory strike-off action has been suspended (1 page)
21 May 2014Compulsory strike-off action has been discontinued (1 page)
21 May 2014Compulsory strike-off action has been suspended (1 page)
20 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 2
(4 pages)
20 May 2014Registration of charge 072362590002 (27 pages)
20 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 2
(4 pages)
20 May 2014Registration of charge 072362590002 (27 pages)
6 May 2014First Gazette notice for compulsory strike-off (1 page)
6 May 2014First Gazette notice for compulsory strike-off (1 page)
31 July 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
31 July 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
23 July 2013Compulsory strike-off action has been discontinued (1 page)
23 July 2013Compulsory strike-off action has been discontinued (1 page)
22 July 2013Annual return made up to 27 April 2013 with a full list of shareholders (4 pages)
22 July 2013Annual return made up to 27 April 2013 with a full list of shareholders (4 pages)
6 June 2013Compulsory strike-off action has been suspended (1 page)
6 June 2013Compulsory strike-off action has been suspended (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
25 September 2012Annual return made up to 27 April 2012 (14 pages)
25 September 2012Administrative restoration application (3 pages)
25 September 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
25 September 2012Administrative restoration application (3 pages)
25 September 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
25 September 2012Annual return made up to 27 April 2012 (14 pages)
7 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
7 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
24 April 2012First Gazette notice for compulsory strike-off (1 page)
24 April 2012First Gazette notice for compulsory strike-off (1 page)
10 November 2011Annual return made up to 27 April 2011 with a full list of shareholders (14 pages)
10 November 2011Annual return made up to 27 April 2011 with a full list of shareholders (14 pages)
29 March 2011Termination of appointment of Sandra Ralph as a secretary (2 pages)
29 March 2011Termination of appointment of Sandra Ralph as a secretary (2 pages)
18 February 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
18 February 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
27 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)
27 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(15 pages)
27 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(15 pages)