ANCORITE SURFACE PROTECTION LIMITED
Floor and wall covering
ANCORITE SURFACE PROTECTION LIMITED
Floor and wall covering
Previous Company Names
Contact & Details
Contact
Registered Address
Millbuck Way Ettiley Heath Sandbach Cheshire CW11 3AB
Full company profile for ANCORITE SURFACE PROTECTION LIMITED (02393313), an active property, infrastructure and construction company based in Sandbach, United Kingdom. Incorporated 8 Jun 1989. Floor and wall covering. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2015–2024)
Cash in Bank
£976.16k
Net Assets
£2.11M
Total Liabilities
£2.97M
Turnover
£13.95M
Employees
63
Debt Ratio
58%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||||
|---|---|---|---|---|---|---|---|
No officers found | |||||||
No officers found
See all 26 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (2)
Ancorite Holdings Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Mark Nicholson
British
- Significant Influence Or Control
Andrew Cummings
Ceased 16 Feb 2023
Alison Veronica Smith
Ceased 3 Sept 2021
Gary William Gerard John Doran
Ceased 16 Feb 2023
David Jeffrey Clegg
Ceased 29 Apr 2022
Anthony James Frain
Ceased 16 Feb 2023
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
Unit 21, Mandale Park, Cannon Street, Middlesbrough (TS1 5AJ) MIDDLESBROUGH | Leasehold | - | 30 Apr 2024 |
Unit 22, Mandale Park, Cannon Street, Middlesbrough (TS1 5AJ) MIDDLESBROUGH | Leasehold | - | 30 Apr 2024 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 12 Mar 2026 | Accounts | Annual accounts made up to 2025-12-31 | |
| 2 Jun 2025 | Confirmation Statement | Confirmation statement made on 2025-05-31 with no updates | |
| 29 May 2025 | Persons With Significant Control | Change to Ancorite Holdings Limited as a person with significant control on 2016-04-06 | |
| 28 Mar 2025 | Officers | Termination of Anthony James Frain as director on 2025-03-28 | |
| 28 Mar 2025 | Officers | Appointment of Mr Steven David Clark as director on 2025-03-28 |
Annual accounts made up to 2025-12-31
Confirmation statement made on 2025-05-31 with no updates
Change to Ancorite Holdings Limited as a person with significant control on 2016-04-06
Termination of Anthony James Frain as director on 2025-03-28
Appointment of Mr Steven David Clark as director on 2025-03-28
Recent Activity
Latest Activity
Annual accounts made up to 2025-12-31
1 months ago on 12 Mar 2026
Confirmation statement made on 2025-05-31 with no updates
10 months ago on 2 Jun 2025
Change to Ancorite Holdings Limited as a person with significant control on 2016-04-06
10 months ago on 29 May 2025
Termination of Anthony James Frain as director on 2025-03-28
1 years ago on 28 Mar 2025
Appointment of Mr Steven David Clark as director on 2025-03-28
1 years ago on 28 Mar 2025
