Company number 04203034
Status Active
Incorporation Date 20 April 2001
Company Type Private Limited Company
Address FIELD MILLS RED DOLES LANE, LEEDS ROAD, HUDDERSFIELD, YORKSHIRE, HD2 1YG
Home Country United Kingdom
Nature of Business 25610 - Treatment and coating of metals
Phone, email, etc
Since the company registration one hundred and four events have happened. The last three records are Termination of appointment of Robert Ian Nelson as a director on 16 December 2016; Termination of appointment of Robert Ian Nelson as a secretary on 16 December 2016; Accounts for a medium company made up to 31 December 2015. The most likely internet sites of UNITED ANODISERS LIMITED are www.unitedanodisers.co.uk, and www.united-anodisers.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and six months. United Anodisers Limited is a Private Limited Company.
The company registration number is 04203034. United Anodisers Limited has been working since 20 April 2001.
The present status of the company is Active. The registered address of United Anodisers Limited is Field Mills Red Doles Lane Leeds Road Huddersfield Yorkshire Hd2 1yg. . CLARKE, James Peter is a Director of the company. WATTS, Peter Michael is a Director of the company. Secretary HUTTON, Timothy James has been resigned. Secretary NELSON, Robert Ian has been resigned. Secretary TULLETT, Jennifer Lorraine has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director HARKER, Roger James has been resigned. Director HUTTON, Timothy James has been resigned. Director MARKLUND DESPINOY, Marielle Christine has been resigned. Director MARSH, Terence Michael has been resigned. Director NELSON, Robert Ian has been resigned. Director TULLETT, Jennifer Lorraine has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Treatment and coating of metals".
Current Directors
Resigned Directors
Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 20 April 2001
Appointed Date: 20 April 2001
Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 20 April 2001
Appointed Date: 20 April 2001
35 years old
Director
NELSON, Robert Ian
Resigned: 16 December 2016
Appointed Date: 13 December 2011
74 years old
Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 20 April 2001
Appointed Date: 20 April 2001
UNITED ANODISERS LIMITED Events
22 Dec 2016
Termination of appointment of Robert Ian Nelson as a director on 16 December 2016
22 Dec 2016
Termination of appointment of Robert Ian Nelson as a secretary on 16 December 2016
08 Nov 2016
Accounts for a medium company made up to 31 December 2015
28 Jul 2016
Auditor's resignation
07 Jul 2016
Auditor's resignation
...
... and 94 more events
14 May 2001
Resolutions
-
RES04 ‐
Resolution of increasing authorised share capital
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.
14 May 2001
Resolutions
-
RES01 ‐
Resolution of Memorandum and/or Articles of Association
14 May 2001
£ nc 100000/450000 08/05/01
09 May 2001
Company name changed anodisers uk LIMITED\certificate issued on 09/05/01
20 Apr 2001
Incorporation
28 July 2015
Charge code 0420 3034 0010
Delivered: 3 August 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Unit 1 and unit 2 field mills red doles lane, huddersfield…
10 November 2014
Charge code 0420 3034 0009
Delivered: 13 November 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
31 October 2014
Charge code 0420 3034 0008
Delivered: 4 November 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
17 January 2012
Debenture
Delivered: 19 January 2012
Status: Satisfied
on 30 October 2014
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
13 December 2011
Composite guarantee and debenture
Delivered: 17 December 2011
Status: Outstanding
Persons entitled: Centric Spv 1 Limited
Description: Fixed and floating charge over the undertaking and all…
7 February 2007
Debenture
Delivered: 17 February 2007
Status: Satisfied
on 14 April 2012
Persons entitled: Yorkshire Bank
Description: Fixed and floating charges over the undertaking and all…
7 February 2007
Legal mortgage
Delivered: 17 February 2007
Status: Satisfied
on 14 April 2012
Persons entitled: Yorkshire Bank
Description: Unit 2, field mills, red doles lane, leeds road…
15 March 2005
Legal charge
Delivered: 30 March 2005
Status: Satisfied
on 10 February 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Unit 2 field mills red doles lane leeds road huddersfield,…
28 February 2002
Legal charge
Delivered: 7 March 2002
Status: Satisfied
on 10 November 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The l/h property k/a land at field mills red doles lane…
8 May 2001
Debenture
Delivered: 14 May 2001
Status: Satisfied
on 10 February 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…