ANODE CKE LTD.

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameANODE CKE LTD.
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03882679
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ANODE CKE LTD.?

    • Manufacture of electronic industrial process control equipment (26512) / Manufacturing

    Where is ANODE CKE LTD. located?

    Registered Office Address
    109-110 The Burrows
    East Goscote
    LE7 3XD Leicester
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of ANODE CKE LTD.?

    Previous Company Names
    Company NameFromUntil
    ANODE ELECTRONICS LTDMay 21, 2001May 21, 2001
    HIGH SPEED CIRCUITS ASSEMBLY LIMITEDNov 24, 1999Nov 24, 1999

    What are the latest accounts for ANODE CKE LTD.?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJan 31, 2026
    Next Accounts Due OnOct 31, 2026
    Last Accounts
    Last Accounts Made Up ToJan 31, 2025

    What is the status of the latest confirmation statement for ANODE CKE LTD.?

    Last Confirmation Statement Made Up ToDec 15, 2026
    Next Confirmation Statement DueDec 29, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 15, 2025
    OverdueNo

    What are the latest filings for ANODE CKE LTD.?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 15, 2025 with updates

    4 pagesCS01

    Notification of Paul Jordan Moran as a person with significant control on Oct 10, 2025

    2 pagesPSC01

    Appointment of Mr Andrew Graham Brown as a director on Oct 10, 2025

    2 pagesAP01

    Cessation of Lcl Electronics Assembly Ltd. as a person with significant control on Oct 10, 2025

    1 pagesPSC07

    Notification of Alan Keith Brown as a person with significant control on Oct 10, 2025

    2 pagesPSC01

    Termination of appointment of Eileen Weems as a director on Aug 26, 2025

    1 pagesTM01

    Confirmation statement made on Jul 27, 2025 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Jan 31, 2025

    8 pagesAA

    Unaudited abridged accounts made up to Jan 31, 2024

    8 pagesAA

    Appointment of Mr Paul Jordan Moran as a director on Aug 08, 2024

    2 pagesAP01

    Termination of appointment of Lcl Electronics Assembly Ltd. as a director on Aug 08, 2024

    1 pagesTM01

    Confirmation statement made on Jul 27, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Timothy Joseph Bradley as a director on Jan 18, 2024

    1 pagesTM01

    Appointment of Mr Alan Brown as a director on Jan 12, 2024

    2 pagesAP01

    Appointment of Mrs. Eileen Weems as a director on Oct 13, 2023

    2 pagesAP01

    Total exemption full accounts made up to Jan 31, 2023

    9 pagesAA

    Confirmation statement made on Jul 27, 2023 with updates

    4 pagesCS01

    Confirmation statement made on May 13, 2023 with updates

    4 pagesCS01

    Appointment of Lcl Electronics Assembly Ltd. as a director on Dec 20, 2022

    2 pagesAP02

    Registered office address changed from Unit 24 Skipton Auction Mart Gargrave Road Skipton North Yorkshire BD23 1UD England to 109-110 the Burrows East Goscote Leicester LE7 3XD on Dec 20, 2022

    1 pagesAD01

    Cessation of Techquest Holdings Limited as a person with significant control on Nov 06, 2022

    1 pagesPSC07

    Notification of Lcl Electronics Assembly Ltd. as a person with significant control on Nov 06, 2022

    2 pagesPSC02

    Termination of appointment of John William Chandler as a director on Oct 03, 2022

    1 pagesTM01

    Micro company accounts made up to Jan 31, 2022

    3 pagesAA

    Confirmation statement made on May 13, 2022 with updates

    4 pagesCS01

    Who are the officers of ANODE CKE LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BROWN, Alan
    Clardon Lane
    Purton
    SN5 4HN Swindon
    Clarndon Barn
    England
    Director
    Clardon Lane
    Purton
    SN5 4HN Swindon
    Clarndon Barn
    England
    EnglandBritish261450050001
    BROWN, Andrew Graham
    The Burrows
    East Goscote
    LE7 3XD Leicester
    109-110
    England
    Director
    The Burrows
    East Goscote
    LE7 3XD Leicester
    109-110
    England
    EnglandBritish341659420001
    MORAN, Paul Jordan
    West Cross Avenue
    Stapleford
    NG9 8DX Nottingham
    6
    England
    Director
    West Cross Avenue
    Stapleford
    NG9 8DX Nottingham
    6
    England
    EnglandBritish308111650001
    CHANDLER, Margaret
    8 Tentergate Avenue
    HG5 0BQ Knaresborough
    North Yorkshire
    Secretary
    8 Tentergate Avenue
    HG5 0BQ Knaresborough
    North Yorkshire
    British67353640004
    HACKETT, Christopher
    Nametrak House 8 Greenfields
    GU33 7EH Liss
    Hampshire
    Secretary
    Nametrak House 8 Greenfields
    GU33 7EH Liss
    Hampshire
    British51153640005
    WHITBY, Karen
    19 Town End Gardens
    Wigginton
    YO3 3PF York
    North Yorkshire
    Secretary
    19 Town End Gardens
    Wigginton
    YO3 3PF York
    North Yorkshire
    British55718230001
    BRADLEY, Timothy Joseph
    Hornbeam Square South
    HG2 8NB Harrogate
    Milner Court
    England
    Director
    Hornbeam Square South
    HG2 8NB Harrogate
    Milner Court
    England
    United KingdomBritish251575850001
    CHANDLER, John William
    Skipton Auction Mart
    Gargrave Road
    BD23 1UD Skipton
    Unit 24
    North Yorkshire
    England
    Director
    Skipton Auction Mart
    Gargrave Road
    BD23 1UD Skipton
    Unit 24
    North Yorkshire
    England
    EnglandBritish67353600006
    CHANDLER, Margaret
    8 Tentergate Avenue
    HG5 0BQ Knaresborough
    North Yorkshire
    Director
    8 Tentergate Avenue
    HG5 0BQ Knaresborough
    North Yorkshire
    United KingdomBritish67353640004
    MCDONOUGH, Raymond
    Halfpenny Close
    HG5 0TG Knaresborough
    Unit 7
    North Yorkshire
    United Kingdom
    Director
    Halfpenny Close
    HG5 0TG Knaresborough
    Unit 7
    North Yorkshire
    United Kingdom
    United KingdomBritish157972660001
    WEEMS, Eileen, Mrs.
    The Burrows
    East Goscote
    LE7 3XD Leicester
    109-110
    England
    Director
    The Burrows
    East Goscote
    LE7 3XD Leicester
    109-110
    England
    EnglandBritish314991550001
    WHITBY, Graham
    19 Town End Gardens
    Wiggington
    YO32 2PF York
    Director
    19 Town End Gardens
    Wiggington
    YO32 2PF York
    EnglandBritish95381620001
    WHITBY, Karen
    19 Town End Gardens
    Wigginton
    YO3 3PF York
    North Yorkshire
    Director
    19 Town End Gardens
    Wigginton
    YO3 3PF York
    North Yorkshire
    British55718230001
    CHICHESTER DIRECTORS LIMITED
    Nametrak House 8 Greenfields
    GU33 7EH Liss
    Hampshire
    Director
    Nametrak House 8 Greenfields
    GU33 7EH Liss
    Hampshire
    62384280001
    LCL ELECTRONICS ASSEMBLY LTD.
    The Burrows
    East Goscote
    LE7 3XD Leicester
    109-110
    England
    Director
    The Burrows
    East Goscote
    LE7 3XD Leicester
    109-110
    England
    Identification TypeUK Limited Company
    Registration Number12052982
    303501730001

    Who are the persons with significant control of ANODE CKE LTD.?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Alan Keith Brown
    The Burrows
    East Goscote
    LE7 3XD Leicester
    109-110
    England
    Oct 10, 2025
    The Burrows
    East Goscote
    LE7 3XD Leicester
    109-110
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Paul Jordan Moran
    The Burrows
    East Goscote
    LE7 3XD Leicester
    109-110
    England
    Oct 10, 2025
    The Burrows
    East Goscote
    LE7 3XD Leicester
    109-110
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    Lcl Electronics Assembly Ltd.
    The Burrows
    East Goscote
    LE7 3XD Leicester
    109-110
    England
    Nov 06, 2022
    The Burrows
    East Goscote
    LE7 3XD Leicester
    109-110
    England
    Yes
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityLimited Liabilities Act 2000
    Place RegisteredEngland
    Registration Number12052982
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Techquest Holdings Limited
    Blackthorn House
    St Pauls Square
    B3 1RL Birmingham
    C/O Holder Blackthorn
    England
    Nov 24, 2020
    Blackthorn House
    St Pauls Square
    B3 1RL Birmingham
    C/O Holder Blackthorn
    England
    Yes
    Legal FormLimited Company
    Legal AuthorityCompanies Act
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mr John William Chandler
    Skipton Auction Mart
    Gargrave Road
    BD23 1UD Skipton
    Unit 24
    North Yorkshire
    England
    Apr 06, 2016
    Skipton Auction Mart
    Gargrave Road
    BD23 1UD Skipton
    Unit 24
    North Yorkshire
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0