Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ANOTRONIC LIMITED
Company Information for

ANOTRONIC LIMITED

UNIT 3, HOLLINGDON DEPOT, STEWKLEY ROAD,, SOULBURY LEIGHTON BUZZARD, BEDFORDSHIRE, LU7 0DF,
Company Registration Number
01658055
Private Limited Company
Active

Company Overview

About Anotronic Ltd
ANOTRONIC LIMITED was founded on 1982-08-12 and has its registered office in Soulbury Leighton Buzzard. The organisation's status is listed as "Active". Anotronic Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ANOTRONIC LIMITED
 
Legal Registered Office
UNIT 3, HOLLINGDON DEPOT
STEWKLEY ROAD,
SOULBURY LEIGHTON BUZZARD
BEDFORDSHIRE
LU7 0DF
Other companies in LU7
 
Filing Information
Company Number 01658055
Company ID Number 01658055
Date formed 1982-08-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/01/2025
Latest return 30/06/2015
Return next due 28/07/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB382169732  
Last Datalog update: 2024-10-05 20:30:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ANOTRONIC LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ANOTRONIC LIMITED

Current Directors
Officer Role Date Appointed
NORMAN KENETH WHITE
Company Secretary 1991-06-30
MARTIN KENNETH WHITE
Director 2001-03-12
NORMAN KENETH WHITE
Director 1991-06-30
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL MANN
Director 1991-06-30 2008-10-31

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-12CONFIRMATION STATEMENT MADE ON 07/02/24, WITH UPDATES
2024-01-2931/01/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-13CONFIRMATION STATEMENT MADE ON 07/02/23, WITH NO UPDATES
2023-02-06Change of details for Mr Martin Oldfield as a person with significant control on 2022-12-25
2023-01-25CESSATION OF NORMAN KENETH WHITE AS A PERSON OF SIGNIFICANT CONTROL
2023-01-25NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN OLDFIELD
2023-01-25Termination of appointment of Norman Keneth White on 2022-12-25
2023-01-25APPOINTMENT TERMINATED, DIRECTOR NORMAN KENETH WHITE
2023-01-25Appointment of Mr Martin White as company secretary on 2022-12-25
2023-01-2531/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-14CONFIRMATION STATEMENT MADE ON 07/02/22, WITH NO UPDATES
2022-02-14CONFIRMATION STATEMENT MADE ON 07/02/22, WITH NO UPDATES
2022-02-14CS01CONFIRMATION STATEMENT MADE ON 07/02/22, WITH NO UPDATES
2021-11-16AA31/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2021-03-16CS01CONFIRMATION STATEMENT MADE ON 07/02/21, WITH NO UPDATES
2020-11-12AA31/01/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-10CS01CONFIRMATION STATEMENT MADE ON 07/02/20, WITH NO UPDATES
2019-10-30AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-09CS01CONFIRMATION STATEMENT MADE ON 07/02/19, WITH NO UPDATES
2018-10-31AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-03CS01CONFIRMATION STATEMENT MADE ON 30/06/18, WITH NO UPDATES
2017-10-24AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-06CS01CONFIRMATION STATEMENT MADE ON 30/06/17, WITH NO UPDATES
2016-10-19AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-12LATEST SOC12/07/16 STATEMENT OF CAPITAL;GBP 25000
2016-07-12CS01CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2015-09-03AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-08LATEST SOC08/07/15 STATEMENT OF CAPITAL;GBP 25000
2015-07-08AR0130/06/15 ANNUAL RETURN FULL LIST
2014-10-20AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-02LATEST SOC02/07/14 STATEMENT OF CAPITAL;GBP 25000
2014-07-02AR0130/06/14 ANNUAL RETURN FULL LIST
2013-09-09AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-04AR0130/06/13 ANNUAL RETURN FULL LIST
2012-07-04AR0130/06/12 ANNUAL RETURN FULL LIST
2012-06-11AA31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-12AR0130/06/11 ANNUAL RETURN FULL LIST
2011-05-27AA31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-21AR0130/06/10 ANNUAL RETURN FULL LIST
2010-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / NORMAN WHITE / 30/06/2010
2010-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN KENNETH WHITE / 30/06/2010
2010-04-29AA31/01/10 ACCOUNTS TOTAL EXEMPTION SMALL
2009-10-20AA31/01/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-07-10363aReturn made up to 30/06/09; full list of members
2009-02-06169Gbp ic 25000/20000\31/10/08\gbp sr 5000@1=5000\
2009-01-26288bAppointment terminated director paul mann
2008-08-19AA31/01/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-07-21363aRETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS
2007-07-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-07-04363aRETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS
2006-07-12363aRETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS
2006-06-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2005-07-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-07-14363sRETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS
2004-06-18363sRETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS
2004-05-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04
2003-08-15363sRETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS
2003-06-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03
2002-09-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02
2002-07-17363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-07-17363sRETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS
2001-09-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/01
2001-07-12288aNEW DIRECTOR APPOINTED
2001-07-12363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-07-12363sRETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS
2000-10-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00
2000-06-26363sRETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS
1999-12-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99
1999-07-23363sRETURN MADE UP TO 30/06/99; FULL LIST OF MEMBERS
1998-10-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98
1998-07-14363sRETURN MADE UP TO 30/06/98; FULL LIST OF MEMBERS
1997-10-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97
1997-07-30363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1997-07-30363sRETURN MADE UP TO 30/06/97; FULL LIST OF MEMBERS
1996-11-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96
1996-08-06363sRETURN MADE UP TO 30/06/96; FULL LIST OF MEMBERS
1995-11-22AAFULL ACCOUNTS MADE UP TO 31/01/95
1995-07-26363sRETURN MADE UP TO 30/06/95; NO CHANGE OF MEMBERS
1994-11-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94
1994-07-11363sRETURN MADE UP TO 30/06/94; NO CHANGE OF MEMBERS
1994-04-22395PARTICULARS OF MORTGAGE/CHARGE
1994-04-21395PARTICULARS OF MORTGAGE/CHARGE
1993-11-24395PARTICULARS OF MORTGAGE/CHARGE
1993-09-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93
1993-07-01363sRETURN MADE UP TO 30/06/93; FULL LIST OF MEMBERS
1993-07-01363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1992-09-28363sRETURN MADE UP TO 30/06/92; NO CHANGE OF MEMBERS
1992-05-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92
1991-11-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/91
1991-11-28363aRETURN MADE UP TO 30/06/91; NO CHANGE OF MEMBERS
1990-09-26363RETURN MADE UP TO 30/06/90; FULL LIST OF MEMBERS
1990-09-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/90
1990-06-25287REGISTERED OFFICE CHANGED ON 25/06/90 FROM: 22 POTTER'S LANE KILN FARM MILTON KEYNES MK11 3HF
1989-10-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/89
1989-10-12363RETURN MADE UP TO 30/06/89; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
28 - Manufacture of machinery and equipment n.e.c.
284 - Manufacture of metal forming machinery and machine tools
28490 - Manufacture of other machine tools




Licences & Regulatory approval
We could not find any licences issued to ANOTRONIC LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ANOTRONIC LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF CHARGE OVER CREDIT BALANCES 1994-04-22 Outstanding BARCLAYS BANK PLC
FIXED CHARGE 1994-04-21 Outstanding BARCLAYS BANK PLC
CHATTEL MORTGAGE 1993-11-24 Outstanding BARCLAYS BANK PLC
CHATTEL MORTGAGE. 1986-12-30 Outstanding LOMBARD NORTH CENTRAL PLC
DEBENTURE 1982-10-14 Outstanding BARCLAYS BANK LTD
Intangible Assets
Patents
We have not found any records of ANOTRONIC LIMITED registering or being granted any patents
Domain Names

ANOTRONIC LIMITED owns 1 domain names.

anotronic.co.uk  

Trademarks
We have not found any records of ANOTRONIC LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ANOTRONIC LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (28490 - Manufacture of other machine tools) as ANOTRONIC LIMITED are:

Outgoings
Business Rates/Property Tax
Business rates information was found for ANOTRONIC LIMITED for 2 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Unit 3, Hollingdon Depot Stewkley Rd, Soulbury, Leighton Buzzard, Beds, LU7 0DR 20,00028/May/1990
Aylesbury Vale District Council Unit 3, Hollingdon Depot Stewkley Rd, Soulbury, Leighton Buzzard, Beds, LU7 0DR 20,00028/May/1990

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Import/Export of Goods
Goods imported/exported by ANOTRONIC LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0082071990Rock-drilling or earth-boring tools, interchangeable, with working parts of materials other than sintered metal carbide, cermets, diamond or agglomerated diamond
2018-12-0082071990Rock-drilling or earth-boring tools, interchangeable, with working parts of materials other than sintered metal carbide, cermets, diamond or agglomerated diamond
2018-12-0085015399AC motors, multi-phase, of an output > 750 kW (excl. traction motors)
2018-12-0085015399AC motors, multi-phase, of an output > 750 kW (excl. traction motors)
2018-11-0085340090Printed circuits consisting of conductor elements, contacts and other passive elements (excl. those with passive and active elements)
2018-11-0085340090Printed circuits consisting of conductor elements, contacts and other passive elements (excl. those with passive and active elements)
2018-10-0084
2018-10-0084
2018-07-0084732190Parts and accessories of electronic calculators of subheading 8470.10, 8470.21 or 8470.29, n.e.s. (excl. electronic assemblies)
2018-07-0084732190Parts and accessories of electronic calculators of subheading 8470.10, 8470.21 or 8470.29, n.e.s. (excl. electronic assemblies)
2018-07-0085015399AC motors, multi-phase, of an output > 750 kW (excl. traction motors)
2018-07-0085015399AC motors, multi-phase, of an output > 750 kW (excl. traction motors)
2018-03-0084138100Pumps for liquids, power-driven (excl. those of subheading 8413.11 and 8413.19, fuel, lubricating or cooling medium pumps for internal combustion piston engine, concrete pumps, general reciprocating or rotary positive displacement pumps and centrifugal pumps of all kinds)
2018-03-0084138100Pumps for liquids, power-driven (excl. those of subheading 8413.11 and 8413.19, fuel, lubricating or cooling medium pumps for internal combustion piston engine, concrete pumps, general reciprocating or rotary positive displacement pumps and centrifugal pumps of all kinds)
2018-03-0084483300Spindles, spindle flyers, spinning rings and ring travellers, for machines of heading 8445
2018-03-0084483300Spindles, spindle flyers, spinning rings and ring travellers, for machines of heading 8445
2018-03-0085015399AC motors, multi-phase, of an output > 750 kW (excl. traction motors)
2018-03-0085015399AC motors, multi-phase, of an output > 750 kW (excl. traction motors)
2018-02-0085015399AC motors, multi-phase, of an output > 750 kW (excl. traction motors)
2018-02-0085015399AC motors, multi-phase, of an output > 750 kW (excl. traction motors)
2016-11-0084749090Parts of machinery of heading 8474 (excl. of cast iron or cast steel)
2016-07-0085015399AC motors, multi-phase, of an output > 750 kW (excl. traction motors)
2016-02-0085015399AC motors, multi-phase, of an output > 750 kW (excl. traction motors)
2016-01-0085015399AC motors, multi-phase, of an output > 750 kW (excl. traction motors)
2015-10-0084669370Parts and accessories for machine tools for working metal by removing material, n.e.s. (excl. for water-jet cutting machines)
2015-09-0085015399AC motors, multi-phase, of an output > 750 kW (excl. traction motors)
2015-08-0084669370Parts and accessories for machine tools for working metal by removing material, n.e.s. (excl. for water-jet cutting machines)
2015-03-0185015399AC motors, multi-phase, of an output > 750 kW (excl. traction motors)
2015-03-0085015399AC motors, multi-phase, of an output > 750 kW (excl. traction motors)
2015-01-0184669330Parts and accessories for water-jet cutting machines, n.e.s.
2015-01-0185015399AC motors, multi-phase, of an output > 750 kW (excl. traction motors)
2015-01-0084669330Parts and accessories for water-jet cutting machines, n.e.s.
2015-01-0085015399AC motors, multi-phase, of an output > 750 kW (excl. traction motors)
2014-12-0185015399AC motors, multi-phase, of an output > 750 kW (excl. traction motors)
2014-11-0185015399AC motors, multi-phase, of an output > 750 kW (excl. traction motors)
2014-10-0184669330Parts and accessories for water-jet cutting machines, n.e.s.
2014-08-0185015399AC motors, multi-phase, of an output > 750 kW (excl. traction motors)
2014-06-0185015399AC motors, multi-phase, of an output > 750 kW (excl. traction motors)
2014-02-0184779080Parts of machinery for working rubber or plastics or for the manufacture of products from these materials of subheading 8477.10.00 to 8477.80.99, n.e.s. (excl. parts of machines for the manufacture of semiconductor devices or of electronic integrated circuits, and of cast iron or cast steel)
2014-01-0185015399AC motors, multi-phase, of an output > 750 kW (excl. traction motors)
2013-11-0185015399AC motors, multi-phase, of an output > 750 kW (excl. traction motors)
2013-09-0184186100Heat pumps (excl. air conditioning machines of heading 8415)
2013-05-0184669330Parts and accessories for water-jet cutting machines, n.e.s.
2013-03-0175062000Plates, sheets, strip and foil, of nickel alloys (excl. expanded plates, sheets or strip)
2012-11-0190329000Parts and accessories for regulating or controlling instruments and apparatus, n.e.s.
2012-10-0175062000Plates, sheets, strip and foil, of nickel alloys (excl. expanded plates, sheets or strip)
2012-10-0185015399AC motors, multi-phase, of an output > 750 kW (excl. traction motors)
2012-07-0175062000Plates, sheets, strip and foil, of nickel alloys (excl. expanded plates, sheets or strip)
2012-07-0185015399AC motors, multi-phase, of an output > 750 kW (excl. traction motors)
2012-06-0185015399AC motors, multi-phase, of an output > 750 kW (excl. traction motors)
2012-02-0185015399AC motors, multi-phase, of an output > 750 kW (excl. traction motors)
2011-10-0185015399AC motors, multi-phase, of an output > 750 kW (excl. traction motors)
2011-03-0185340090Printed circuits consisting of conductor elements, contacts and other passive elements (excl. those with passive and active elements)
2010-08-0185015399AC motors, multi-phase, of an output > 750 kW (excl. traction motors)
2010-07-0185015399AC motors, multi-phase, of an output > 750 kW (excl. traction motors)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ANOTRONIC LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ANOTRONIC LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1