Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Specialist Anodising Company Limited
Specialist Anodising Company Limited is an active company incorporated on 21 September 1984 with the registered office located in Chester, Cheshire. Specialist Anodising Company Limited was registered 41 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
01849981
Private limited company
Age
41 years
Incorporated
21 September 1984
Size
Large
Balance sheet is over
£27M
Over
250 employees
Confirmation
Submitted
Dated
14 December 2024
(10 months ago)
Next confirmation dated
14 December 2025
Due by
28 December 2025
(1 month remaining)
Last change occurred
5 years ago
Accounts
Submitted
For period
1 Aug
⟶
31 Jul 2024
(1 year)
Accounts type is
Full
Next accounts for period
31 July 2025
Due by
30 April 2026
(6 months remaining)
Learn more about Specialist Anodising Company Limited
Contact
Update Details
Address
Guilden Sutton Lane No 86
Guilden Sutton
Chester
Cheshire
CH3 7EX
Same address for the past
22 years
Companies in CH3 7EX
Telephone
Unreported
Email
Available in Endole App
Website
Sacoltd.com
See All Contacts
People
Officers
10
Shareholders
1
Controllers (PSC)
1
Michael John Duffell
Director • Secretary • British • Lives in England • Born in Sep 1934
Victoria ANN Moody
Director • Sales & Commercial Director • British • Lives in England • Born in Jul 1971
Hilene Susan Henry
Director • Finance Director • British • Lives in UK • Born in Oct 1957
Mr Matthew Samuel Michael Duffell
Director • British • Lives in England • Born in Mar 1976
Mark James Gwinnett
Director • Manufacturing Director • British • Lives in England • Born in Aug 1968
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Nekem Limited
Mr Denys Taylor, David Michael Duffell, and 7 more are mutual people.
Active
Scott Closures International Limited
Mr Denys Taylor, David Michael Duffell, and 6 more are mutual people.
Active
Lendlock International Ltd
Mr Denys Taylor, David Michael Duffell, and 6 more are mutual people.
Active
Lendlock Group Limited
Mr Denys Taylor, David Michael Duffell, and 7 more are mutual people.
Active
GTL Plastics Ltd
Mr Denys Taylor, David Michael Duffell, and 7 more are mutual people.
Active
F-L Plastics Limited
Mr Denys Taylor, David Michael Duffell, and 6 more are mutual people.
Active
Integrated Aluminium Components Limited
Victoria ANN Moody, David Michael Duffell, and 3 more are mutual people.
Active
North Wales Construction Limited
David Michael Duffell, Michael John Duffell, and 1 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Jul 2024
For period
31 Jul
⟶
31 Jul 2024
Traded for
12 months
Cash in Bank
£11.44M
Decreased by £1.86M (-14%)
Turnover
£23.12M
Decreased by £3.05M (-12%)
Employees
326
Decreased by 7 (-2%)
Total Assets
£38.02M
Increased by £3.05M (+9%)
Total Liabilities
-£7.22M
Decreased by £175K (-2%)
Net Assets
£30.8M
Increased by £3.22M (+12%)
Debt Ratio (%)
19%
Decreased by 2.16% (-10%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
3 Months Ago on 31 Jul 2025
Victoria Ann Moody Details Changed
10 Months Ago on 20 Dec 2024
Mr Mark James Gwinnett Details Changed
10 Months Ago on 20 Dec 2024
Mr Michael John Duffell Details Changed
10 Months Ago on 20 Dec 2024
Confirmation Submitted
10 Months Ago on 20 Dec 2024
Mrs Valerie Ann Duffell Details Changed
10 Months Ago on 20 Dec 2024
Mr Hilene Susan Henry Appointed
12 Months Ago on 1 Nov 2024
Full Accounts Submitted
1 Year 3 Months Ago on 30 Jul 2024
Valerie Ann Duffell (PSC) Resigned
9 Years Ago on 6 Apr 2016
Lendlock International Limited (PSC) Appointed
9 Years Ago on 6 Apr 2016
Get Alerts
Get Credit Report
Discover Specialist Anodising Company Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Full accounts made up to 31 July 2024
Submitted on 31 Jul 2025
Director's details changed for Mr Mark James Gwinnett on 20 December 2024
Submitted on 23 Dec 2024
Director's details changed for Victoria Ann Moody on 20 December 2024
Submitted on 23 Dec 2024
Director's details changed for Mr Michael John Duffell on 20 December 2024
Submitted on 23 Dec 2024
Confirmation statement made on 14 December 2024 with no updates
Submitted on 20 Dec 2024
Director's details changed for Mrs Valerie Ann Duffell on 20 December 2024
Submitted on 20 Dec 2024
Appointment of Mr Hilene Susan Henry as a director on 1 November 2024
Submitted on 20 Dec 2024
Full accounts made up to 31 July 2023
Submitted on 30 Jul 2024
Cessation of Michael John Duffell as a person with significant control on 6 April 2016
Submitted on 30 Jan 2024
Notification of Lendlock International Limited as a person with significant control on 6 April 2016
Submitted on 30 Jan 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs