ANCORITE SURFACE PROTECTION LIMITED

Active Sandbach

Floor and wall covering

63 employees website.com
Property, infrastructure and construction Construction contractors Floor and wall covering
A

ANCORITE SURFACE PROTECTION LIMITED

Floor and wall covering

Founded 8 Jun 1989 Active Sandbach, United Kingdom 63 employees website.com
Property, infrastructure and construction Construction contractors Floor and wall covering

Previous Company Names

KCH GROUP (UK) LTD 27 Sept 2005 — 1 Feb 2008
SGL ACOTEC LIMITED 1 May 2001 — 27 Sept 2005
KCH KERAMCHEMIE (UK) LIMITED 8 Jun 1989 — 1 May 2001
Accounts Submitted 12 Mar 2026 Next due 30 Sept 2026 5 months remaining
Confirmation Submitted 2 Jun 2025 Next due 14 Jun 2026 1 month remaining
Net assets £2M £27K 2024 year on year
Total assets £5M £294K 2024 year on year
Total Liabilities £3M £321K 2024 year on year
Charges 4
1 outstanding 3 satisfied

Contact & Details

Contact

Registered Address

Millbuck Way Ettiley Heath Sandbach Cheshire CW11 3AB

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

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.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Balance Sheet & P&L (2015–2024)

Cash in Bank

£976.16k

Increased by £68.44k (+8%)

Net Assets

£2.11M

Decreased by £26.68k (-1%)

Total Liabilities

£2.97M

Increased by £320.68k (+12%)

Turnover

£13.95M

Increased by £4.06M (+41%)

Employees

63

Decreased by 8 (-11%)

Debt Ratio

58%

Increased by 3 (+5%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

0 active 3 resigned
Status

No officers found

No officers found

Shareholders

Shareholders (1)

Ancorite Holdings Ltd
100.0%
400,000

Persons with Significant Control

Persons with Significant Control (2)

2 Active 5 Ceased
Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors

Mark Nicholson

British

Active
Notified 29 Apr 2022
Residence England
DOB March 1966
Nature of Control
  • Significant Influence Or Control

Andrew Cummings

Ceased 16 Feb 2023

Ceased

Alison Veronica Smith

Ceased 3 Sept 2021

Ceased

Gary William Gerard John Doran

Ceased 16 Feb 2023

Ceased

David Jeffrey Clegg

Ceased 29 Apr 2022

Ceased

Anthony James Frain

Ceased 16 Feb 2023

Ceased

Group Structure

Group Structure

ANCORITE HOLDINGS LTD united kingdom
ANCORITE SURFACE PROTECTION LIMITED Current Company

Charges

Charges

1 outstanding 3 satisfied

Properties

Properties

2 leasehold 2 total
AddressTenurePrice PaidDate 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
Unit 21, Mandale Park, Cannon Street, Middlesbrough (TS1 5AJ)
Leasehold
Added 30 Apr 2024
District MIDDLESBROUGH
Unit 22, Mandale Park, Cannon Street, Middlesbrough (TS1 5AJ)
Leasehold
Added 30 Apr 2024
District MIDDLESBROUGH

Documents

Company Filings

DateCategoryDescriptionDocument
12 Mar 2026AccountsAnnual accounts made up to 2025-12-31
2 Jun 2025Confirmation StatementConfirmation statement made on 2025-05-31 with no updates
29 May 2025Persons With Significant ControlChange to Ancorite Holdings Limited as a person with significant control on 2016-04-06
28 Mar 2025OfficersTermination of Anthony James Frain as director on 2025-03-28
28 Mar 2025OfficersAppointment of Mr Steven David Clark as director on 2025-03-28
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

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