Company NameHolliday Pigments Limited
Company StatusDissolved
Company Number00107845
CategoryPrivate Limited Company
Incorporation Date1 March 1910(114 years, 2 months ago)
Dissolution Date8 January 2019 (5 years, 3 months ago)
Previous NamesReckitt's Colours Limited and Holliday Pigments International Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Richard Atkinson
NationalityBritish
StatusClosed
Appointed10 March 1999(89 years, 1 month after company formation)
Appointment Duration19 years, 10 months (closed 08 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStomps
Bacon End
Dunmow
Essex
CM6 1JW
Director NameMr Richard Atkinson
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed17 October 2008(98 years, 8 months after company formation)
Appointment Duration10 years, 2 months (closed 08 January 2019)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressStomps
Bacon End
Dunmow
Essex
CM6 1JW
Director NameMr Stephen Guy Bennett
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2017(107 years, 1 month after company formation)
Appointment Duration1 year, 9 months (closed 08 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSynthomer Plc Temple Fields
Harlow
Essex
CM20 2BH
Director NameMr Alan Tuton
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(81 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 10 March 1995)
RoleFinance & Planning Director
Correspondence Address1 Royal Garth
Beverley
North Humberside
HU17 8NL
Director NameJohn St Lawrence
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(81 years, 5 months after company formation)
Appointment Duration6 months, 1 week (resigned 14 February 1992)
RoleChief Executive
Correspondence AddressDivots Black Pond Lane
Farnham Royal
Slough
Berkshire
SL2 3EG
Director NameGarry John Selvage
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(81 years, 5 months after company formation)
Appointment Duration8 years, 7 months (resigned 31 March 2000)
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address2 West Leys Park
Swanland
East Yorkshire
HU14 3LS
Director NameFrederick Arthur Beckett
Date of BirthAugust 1933 (Born 90 years ago)
StatusResigned
Appointed08 August 1991(81 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 June 1993)
RoleManaging Director
Correspondence AddressFlintstones Chilcote Lane
Little Chalfont
Amersham
Buckinghamshire
HP7 9LR
Secretary NameAlec Taylor
NationalityBritish
StatusResigned
Appointed08 August 1991(81 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 15 April 1994)
RoleCompany Director
Correspondence Address36 High Beeches
Gerrards Cross
Buckinghamshire
SL9 7HX
Director NameRichard Bagnall Vernon
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1993(83 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 October 1994)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressLittle Tranby
Seven Corners Lane
Beverley
North Humberside
HU17 7AJ
Director NameMr Philip David Saltmarsh
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1994(84 years, 2 months after company formation)
Appointment Duration3 days (resigned 15 April 1994)
RoleChartered Accountant
Correspondence Address106 Broadwood Avenue
Ruislip
Middlesex
HA4 7XT
Director NameRuth Penelope Mary Jefferson
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1994(84 years, 2 months after company formation)
Appointment Duration3 days (resigned 15 April 1994)
RoleSolicitor
Correspondence AddressThe Orchard 66 Church Street
North Cave
Brough
North Humberside
HU15 2LW
Director NameJennifer Ann Vickers
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1994(84 years, 2 months after company formation)
Appointment Duration1 month (resigned 19 May 1994)
RoleCompany Director
Correspondence Address8 Slaithwaite Road
Scapegoat Hill
Huddersfield
West Yorkshire
HD7 3NY
Director NameRobert Graham Rae
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1994(84 years, 2 months after company formation)
Appointment Duration1 month (resigned 19 May 1994)
RoleCo Director
Correspondence AddressRumples Croft
Lower Brockholes, Ogden
Halifax
West Yorkshire
HX2 8XQ
Director NameMr Michael John Peagram
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1994(84 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 04 February 1998)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressBletchingdon Park
Bletchingdon
Oxford
Oxfordshire
OX5 3DW
Director NameJohn Arthur Harnett
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1994(84 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 28 July 1996)
RoleCompany Director
Correspondence AddressColonnade
Sunbridge Road
Bradford
West Yorkshire
BD1 2LQ
Secretary NameMr Alan Tuton
NationalityBritish
StatusResigned
Appointed15 April 1994(84 years, 2 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 10 March 1995)
RoleCompany Director
Correspondence Address1 Royal Garth
Beverley
North Humberside
HU17 8NL
Director NameMr Robert Graham Rae
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1994(84 years, 7 months after company formation)
Appointment Duration12 years, 7 months (resigned 14 May 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressConifers 11 Eastgate
Lund
Driffield
North Humberside
YO25 9TQ
Director NameHugh Montgomery Donaldson
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(84 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 02 May 1996)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressWestern Ford
New Mill
Huddersfield
West Yorkshire
HD7 7DW
Secretary NameJennifer Ann Vickers
NationalityBritish
StatusResigned
Appointed10 March 1995(85 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 01 November 1996)
RoleCompany Secretary Legal Direct
Correspondence Address8 Slaithwaite Road
Scapegoat Hill
Huddersfield
West Yorkshire
HD7 3NY
Director NameDavid Martin Adams
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1995(85 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 29 September 1998)
RoleHuman Resources Director
Correspondence Address113 Hull Road
Anlaby
Hull
Humberside
HU10 6SS
Director NameNicholas Graeme Scott
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1996(86 years, 6 months after company formation)
Appointment Duration10 months, 1 week (resigned 11 July 1997)
RoleChartered Accountant
Correspondence Address16 Deepwell Bank
Halfway
Sheffield
S19 5SN
Secretary NameGraham Howard Walker
NationalityBritish
StatusResigned
Appointed01 November 1996(86 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 10 March 1999)
RoleCompany Director
Correspondence AddressHunsinglor 40 Oatlands Drive
Harrogate
North Yorkshire
HG2 8JR
Director NameMr Mark Day
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(87 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 26 January 2001)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressWelton Hill
Kidd Lane
Welton Brough
North Humberside
HU15 1PH
Director NameDean Jay Field
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2000(90 years after company formation)
Appointment Duration3 years, 9 months (resigned 02 December 2003)
RoleSales & Marketing Director
Correspondence Address2 East Close
Beverley
North Humberside
HU17 7JN
Director NameMr Malcolm Kevin Booth
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2001(91 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 31 May 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address36 Crawshaw Avenue
Beverley
East Yorkshire
HU17 7QW
Director NameDr Ian Bryson
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(91 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 02 December 2003)
RoleManaging Director
Correspondence Address43 Thyme Way
Beverley
East Yorkshire
HU17 8XH
Director NameMr Sean Vincent Cummins
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2004(94 years after company formation)
Appointment Duration3 years (resigned 22 March 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address15 Brooke Gardens
Bishops Stortford
Hertfordshire
CM23 5JF
Director NameAlexander Walker
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2004(94 years after company formation)
Appointment Duration2 years, 5 months (resigned 17 August 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Firle
23 Avenue Road
Bishops Stortford
Hertfordshire
CM23 5NT
Director NameSteven Derek Bell
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2004(94 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 May 2007)
RoleSales & Marketing Director
Correspondence AddressCalais Farm
Callas
Bishop Burton
North Humberside
HU17 8QL
Director NameGlyn David Jagger
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(95 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 17 October 2008)
RoleOperations Director
Correspondence Address2 Chadwick Gardens
Arksey
Doncaster
South Yorkshire
DN5 0UP
Director NameGordon Joseph Dobbin
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2006(96 years, 3 months after company formation)
Appointment Duration7 months (resigned 31 December 2006)
RoleCompany Director
Correspondence Address18 Highfields
South Cave
Brough
North Humberside
HU15 2AJ
Director NameMr Adrian Michael Whitfield
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2006(96 years, 6 months after company formation)
Appointment Duration6 years, 4 months (resigned 21 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArden View
The Orchard, Wilmcote
Stratford Upon Avon
Warwickshire
CV37 9XF
Director NameMr Derick Blair Whyte
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2007(97 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 June 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHill House Brent Hall Road
Finchingfield
Essex
CM7 4JZ
Director NameMr Steven Jenkinson
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2007(97 years, 3 months after company formation)
Appointment Duration10 months, 1 week (resigned 31 March 2008)
RoleCompany Director
Correspondence Address8 Ormsby Close
Cleethorpes
South Humberside
DN35 9PE
Director NameMr Andrew David Burnett
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2009(99 years, 9 months after company formation)
Appointment Duration7 years, 4 months (resigned 30 March 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address25 Ennismore Green
Luton
Bedfordshire
LU2 8UP

Contact

Websiteholliday-pigments.com

Location

Registered AddressYule Catto Building
Temple Fields
Harlow
Essex
CM20 2BH
RegionEast of England
ConstituencyHarlow
CountyEssex
WardMark Hall
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Temple Fields 514 LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

20 May 1994Delivered on: 31 May 1994
Satisfied on: 26 October 1995
Persons entitled: National Westminster Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company to the chargee under any of the credit agreement, the working capital facility letter, the french working capital facility letter, the security documents, the interest rate hedging agreements, the fees letter (as each of those terms is defined in the credit agreement) and all other moneys and liabilities payable or to be discharged by the company under or pursuant to any of the clauses of the debenture (together the secured obligations ) and so that the secured obligations shall, for the avoidance of doubt, include the bacs liabilities.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

8 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
9 October 2018First Gazette notice for voluntary strike-off (1 page)
2 October 2018Application to strike the company off the register (3 pages)
16 August 2018Confirmation statement made on 15 August 2018 with updates (4 pages)
28 March 2018Withdrawal of a person with significant control statement on 28 March 2018 (2 pages)
8 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
8 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
10 August 2017Notification of Temple Fields 514 Limited as a person with significant control on 6 April 2016 (2 pages)
10 August 2017Confirmation statement made on 10 August 2017 with updates (4 pages)
10 August 2017Confirmation statement made on 10 August 2017 with updates (4 pages)
10 August 2017Notification of Temple Fields 514 Limited as a person with significant control on 6 April 2016 (2 pages)
20 April 2017Appointment of Mr Stephen Guy Bennett as a director on 30 March 2017 (2 pages)
20 April 2017Appointment of Mr Stephen Guy Bennett as a director on 30 March 2017 (2 pages)
18 April 2017Termination of appointment of Andrew David Burnett as a director on 30 March 2017 (1 page)
18 April 2017Termination of appointment of Andrew David Burnett as a director on 30 March 2017 (1 page)
13 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
13 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
12 August 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
12 August 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
29 September 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 1
(5 pages)
29 September 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 1
(5 pages)
29 May 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
29 May 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
28 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(5 pages)
28 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(5 pages)
15 May 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
15 May 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
3 September 2013Accounts made up to 31 December 2012 (14 pages)
3 September 2013Accounts made up to 31 December 2012 (14 pages)
15 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 1
(5 pages)
15 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 1
(5 pages)
1 February 2013Solvency statement dated 27/12/12 (1 page)
1 February 2013Statement of capital on 1 February 2013
  • GBP 1
(4 pages)
1 February 2013Statement of capital on 1 February 2013
  • GBP 1
(4 pages)
1 February 2013Statement by directors (1 page)
1 February 2013Statement by directors (1 page)
1 February 2013Statement of capital on 1 February 2013
  • GBP 1
(4 pages)
1 February 2013Resolutions
  • RES13 ‐ Cancel share prem a/c 27/12/2012
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
1 February 2013Resolutions
  • RES13 ‐ Cancel share prem a/c 27/12/2012
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
1 February 2013Solvency statement dated 27/12/12 (1 page)
30 January 2013Termination of appointment of Adrian Whitfield as a director (2 pages)
30 January 2013Termination of appointment of Adrian Whitfield as a director (2 pages)
31 July 2012Auditor's resignation (1 page)
31 July 2012Auditor's resignation (1 page)
27 July 2012Annual return made up to 26 July 2012 with a full list of shareholders (7 pages)
27 July 2012Annual return made up to 26 July 2012 with a full list of shareholders (7 pages)
24 July 2012Auditor's resignation (2 pages)
24 July 2012Auditor's resignation (2 pages)
20 June 2012Accounts made up to 31 December 2011 (14 pages)
20 June 2012Accounts made up to 31 December 2011 (14 pages)
20 April 2012Statement of company's objects (2 pages)
20 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
20 April 2012Statement of company's objects (2 pages)
20 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
19 August 2011Annual return made up to 17 July 2011 with a full list of shareholders (15 pages)
19 August 2011Annual return made up to 17 July 2011 with a full list of shareholders (15 pages)
14 June 2011Accounts made up to 31 December 2010 (15 pages)
14 June 2011Accounts made up to 31 December 2010 (15 pages)
25 August 2010Annual return made up to 17 July 2010 with a full list of shareholders (15 pages)
25 August 2010Annual return made up to 17 July 2010 with a full list of shareholders (15 pages)
23 June 2010Accounts made up to 31 December 2009 (15 pages)
23 June 2010Accounts made up to 31 December 2009 (15 pages)
2 December 2009Appointment of Andrew David Burnett as a director (3 pages)
2 December 2009Appointment of Andrew David Burnett as a director (3 pages)
22 October 2009Accounts made up to 31 December 2008 (16 pages)
22 October 2009Accounts made up to 31 December 2008 (16 pages)
18 August 2009Return made up to 17/07/09; full list of members (5 pages)
18 August 2009Return made up to 17/07/09; full list of members (5 pages)
20 January 2009Accounts made up to 31 December 2007 (28 pages)
20 January 2009Accounts made up to 31 December 2007 (28 pages)
27 October 2008Appointment terminated director glyn jagger (1 page)
27 October 2008Appointment terminated director glyn jagger (1 page)
27 October 2008Director appointed richard atkinson (2 pages)
27 October 2008Director appointed richard atkinson (2 pages)
8 October 2008Return made up to 17/07/08; full list of members (4 pages)
8 October 2008Return made up to 17/07/08; full list of members (4 pages)
29 September 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 September 2008Capitals not rolled up (2 pages)
29 September 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
29 September 2008Nc inc already adjusted 29/04/05 (2 pages)
29 September 2008Capitals not rolled up (2 pages)
29 September 2008Nc inc already adjusted 29/04/05 (2 pages)
26 August 2008Registered office changed on 26/08/2008 from morley street hull HU8 8DN (1 page)
26 August 2008Registered office changed on 26/08/2008 from morley street hull HU8 8DN (1 page)
3 July 2008Appointment terminated director derick whyte (1 page)
3 July 2008Appointment terminated director derick whyte (1 page)
7 April 2008Appointment terminated director steven jenkinson (1 page)
7 April 2008Appointment terminated director steven jenkinson (1 page)
23 January 2008Director's particulars changed (1 page)
23 January 2008Director's particulars changed (1 page)
14 November 2007Accounts made up to 31 December 2006 (20 pages)
14 November 2007Accounts made up to 31 December 2006 (20 pages)
20 July 2007Return made up to 17/07/07; full list of members (3 pages)
20 July 2007Return made up to 17/07/07; full list of members (3 pages)
4 July 2007New director appointed (3 pages)
4 July 2007New director appointed (3 pages)
14 June 2007Director resigned (1 page)
14 June 2007Director resigned (1 page)
14 June 2007New director appointed (3 pages)
14 June 2007Director resigned (1 page)
14 June 2007New director appointed (3 pages)
14 June 2007Director resigned (1 page)
29 May 2007Director resigned (1 page)
29 May 2007Director resigned (1 page)
3 April 2007Director resigned (1 page)
3 April 2007Director resigned (1 page)
15 January 2007Accounts made up to 31 December 2005 (19 pages)
15 January 2007Accounts made up to 31 December 2005 (19 pages)
11 January 2007Director resigned (1 page)
11 January 2007Director resigned (1 page)
19 September 2006New director appointed (3 pages)
19 September 2006New director appointed (3 pages)
7 September 2006Director resigned (1 page)
7 September 2006Director resigned (1 page)
21 July 2006Return made up to 17/07/06; full list of members (3 pages)
21 July 2006Return made up to 17/07/06; full list of members (3 pages)
13 June 2006New director appointed (1 page)
13 June 2006New director appointed (1 page)
8 June 2006Director resigned (1 page)
8 June 2006Director resigned (1 page)
17 May 2006Secretary's particulars changed (1 page)
17 May 2006Secretary's particulars changed (1 page)
17 February 2006New director appointed (2 pages)
17 February 2006New director appointed (2 pages)
25 November 2005Director resigned (1 page)
25 November 2005Director resigned (1 page)
3 November 2005Accounts made up to 31 December 2004 (17 pages)
3 November 2005Accounts made up to 31 December 2004 (17 pages)
19 August 2005Nc inc already adjusted 29/04/05 (1 page)
19 August 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 August 2005Nc inc already adjusted 29/04/05 (1 page)
19 August 2005Ad 29/04/05--------- £ si 1@1 (2 pages)
19 August 2005Ad 29/04/05--------- £ si 1@1 (2 pages)
19 August 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 July 2005Return made up to 17/07/05; full list of members (3 pages)
28 July 2005Return made up to 17/07/05; full list of members (3 pages)
21 February 2005New director appointed (3 pages)
21 February 2005New director appointed (3 pages)
25 November 2004Resolutions
  • RES13 ‐ Company business 16/11/04
(2 pages)
25 November 2004Resolutions
  • RES13 ‐ Company business 16/11/04
(2 pages)
1 November 2004Accounts made up to 31 December 2003 (17 pages)
1 November 2004Accounts made up to 31 December 2003 (17 pages)
12 August 2004Return made up to 17/07/04; full list of members (3 pages)
12 August 2004Return made up to 17/07/04; full list of members (3 pages)
11 August 2004Director's particulars changed (1 page)
11 August 2004Director's particulars changed (1 page)
21 April 2004New director appointed (3 pages)
21 April 2004New director appointed (3 pages)
21 April 2004New director appointed (3 pages)
21 April 2004New director appointed (3 pages)
10 December 2003Director resigned (1 page)
10 December 2003Director resigned (1 page)
10 December 2003Director resigned (1 page)
10 December 2003Director resigned (1 page)
30 October 2003Accounts made up to 31 December 2002 (18 pages)
30 October 2003Accounts made up to 31 December 2002 (18 pages)
28 July 2003Return made up to 17/07/03; no change of members (7 pages)
28 July 2003Return made up to 17/07/03; no change of members (7 pages)
28 October 2002Accounts made up to 31 December 2001 (18 pages)
28 October 2002Accounts made up to 31 December 2001 (18 pages)
20 August 2002New director appointed (1 page)
20 August 2002Return made up to 17/07/02; no change of members (6 pages)
20 August 2002Return made up to 17/07/02; no change of members (6 pages)
20 August 2002New director appointed (1 page)
18 August 2002Auditor's resignation (2 pages)
18 August 2002Auditor's resignation (2 pages)
22 November 2001Resolutions
  • RES13 ‐ Credit agreement 09/11/01
(1 page)
22 November 2001Resolutions
  • RES13 ‐ Credit agreement 09/11/01
(1 page)
2 November 2001Accounts made up to 31 December 2000 (16 pages)
2 November 2001Accounts made up to 31 December 2000 (16 pages)
24 August 2001Return made up to 17/07/01; full list of members (7 pages)
24 August 2001Return made up to 17/07/01; full list of members (7 pages)
23 July 2001New director appointed (2 pages)
23 July 2001New director appointed (2 pages)
10 May 2001New director appointed (2 pages)
10 May 2001New director appointed (2 pages)
6 February 2001Director resigned (1 page)
6 February 2001Director resigned (1 page)
1 November 2000Accounts made up to 31 December 1999 (17 pages)
1 November 2000Accounts made up to 31 December 1999 (17 pages)
4 August 2000Return made up to 17/07/00; full list of members (6 pages)
4 August 2000Location of register of members (1 page)
4 August 2000Director resigned (1 page)
4 August 2000New director appointed (2 pages)
4 August 2000Return made up to 17/07/00; full list of members (6 pages)
4 August 2000Location of register of members (1 page)
4 August 2000New director appointed (2 pages)
4 August 2000Director resigned (1 page)
27 October 1999Accounts made up to 31 December 1998 (17 pages)
27 October 1999Accounts made up to 31 December 1998 (17 pages)
12 August 1999Return made up to 17/07/99; no change of members (5 pages)
12 August 1999Return made up to 17/07/99; no change of members (5 pages)
23 April 1999Secretary resigned (1 page)
23 April 1999New secretary appointed (2 pages)
23 April 1999Secretary resigned (1 page)
23 April 1999New secretary appointed (2 pages)
16 February 1999Secretary's particulars changed (1 page)
16 February 1999Secretary's particulars changed (1 page)
29 October 1998Accounts made up to 31 December 1997 (17 pages)
29 October 1998Accounts made up to 31 December 1997 (17 pages)
19 October 1998Director resigned (1 page)
19 October 1998Director resigned (1 page)
13 August 1998Return made up to 17/07/98; full list of members (8 pages)
13 August 1998Return made up to 17/07/98; full list of members (8 pages)
27 May 1998Declaration of assistance for shares acquisition (7 pages)
27 May 1998Declaration of assistance for shares acquisition (7 pages)
7 May 1998Resolutions
  • WRES13 ‐ Written resolution
(3 pages)
7 May 1998Resolutions
  • WRES13 ‐ Written resolution
(3 pages)
12 February 1998Director resigned (1 page)
12 February 1998Director resigned (1 page)
28 January 1998New director appointed (2 pages)
28 January 1998New director appointed (2 pages)
5 December 1997Director's particulars changed (1 page)
5 December 1997Director's particulars changed (1 page)
5 August 1997Director's particulars changed (1 page)
5 August 1997Director's particulars changed (1 page)
5 August 1997Return made up to 17/07/97; no change of members (7 pages)
5 August 1997Secretary's particulars changed (1 page)
5 August 1997Director's particulars changed (1 page)
5 August 1997Director's particulars changed (1 page)
5 August 1997Return made up to 17/07/97; no change of members (7 pages)
5 August 1997Secretary's particulars changed (1 page)
16 July 1997Director resigned (1 page)
16 July 1997Director resigned (1 page)
14 April 1997Accounts made up to 31 December 1996 (18 pages)
14 April 1997Accounts made up to 31 December 1996 (18 pages)
6 November 1996Secretary resigned (1 page)
6 November 1996Secretary resigned (1 page)
6 November 1996New secretary appointed (2 pages)
6 November 1996New secretary appointed (2 pages)
24 September 1996New director appointed (2 pages)
24 September 1996New director appointed (2 pages)
3 August 1996Director resigned (1 page)
3 August 1996Director resigned (1 page)
30 July 1996Return made up to 17/07/96; full list of members (8 pages)
30 July 1996Return made up to 17/07/96; full list of members (8 pages)
3 July 1996New director appointed (1 page)
3 July 1996New director appointed (1 page)
4 June 1996Director resigned (1 page)
4 June 1996Director resigned (1 page)
11 April 1996Accounts made up to 31 December 1995 (18 pages)
11 April 1996Accounts made up to 31 December 1995 (18 pages)
27 October 1995Declaration of assistance for shares acquisition (10 pages)
27 October 1995Declaration of assistance for shares acquisition (10 pages)
27 October 1995Declaration of assistance for shares acquisition (12 pages)
27 October 1995Declaration of assistance for shares acquisition (12 pages)
6 October 1995Memorandum and Articles of Association (20 pages)
6 October 1995Memorandum and Articles of Association (20 pages)
6 October 1995Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
6 October 1995Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
1 September 1995Return made up to 01/08/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 September 1995Return made up to 01/08/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 May 1995Accounts made up to 31 December 1994 (18 pages)
11 May 1995Accounts made up to 31 December 1994 (18 pages)
21 April 1995New director appointed (2 pages)
21 April 1995New director appointed (2 pages)
7 April 1995Company name changed holliday pigments international LIMITED\certificate issued on 10/04/95 (4 pages)
7 April 1995Company name changed holliday pigments international LIMITED\certificate issued on 10/04/95 (4 pages)
29 March 1995Director resigned (2 pages)
29 March 1995Director resigned (2 pages)
29 March 1995Secretary resigned;director resigned (2 pages)
29 March 1995Secretary resigned;director resigned (2 pages)
29 March 1995New secretary appointed (2 pages)
29 March 1995New secretary appointed (2 pages)
14 March 1995New director appointed (2 pages)
14 March 1995New director appointed (2 pages)
17 June 1994Company name changed reckitt's colours LIMITED\certificate issued on 20/06/94 (2 pages)
17 June 1994Company name changed reckitt's colours LIMITED\certificate issued on 20/06/94 (2 pages)
6 September 1993Accounts made up to 2 January 1993 (13 pages)
6 September 1993Accounts made up to 2 January 1993 (13 pages)
6 September 1993Accounts made up to 2 January 1993 (13 pages)
28 October 1992Accounts made up to 4 January 1992 (11 pages)
28 October 1992Accounts made up to 4 January 1992 (11 pages)
28 October 1992Accounts made up to 4 January 1992 (11 pages)
9 September 1991Accounts made up to 31 December 1990 (11 pages)
9 September 1991Accounts made up to 31 December 1990 (11 pages)
9 August 1990Accounts made up to 31 December 1989 (13 pages)
9 August 1990Accounts made up to 31 December 1989 (13 pages)
15 August 1989Accounts made up to 31 December 1988 (11 pages)
15 August 1989Accounts made up to 31 December 1988 (11 pages)
23 June 1988Accounts made up to 31 December 1987 (12 pages)
23 June 1988Accounts made up to 31 December 1987 (12 pages)
16 July 1987Accounts made up to 31 December 1986 (12 pages)
16 July 1987Accounts made up to 31 December 1986 (12 pages)
31 July 1986Accounts made up to 4 January 1986 (12 pages)
31 July 1986Accounts made up to 4 January 1986 (12 pages)
31 July 1986Accounts made up to 4 January 1986 (12 pages)
29 July 1985Accounts made up to 29 December 1984 (11 pages)
29 July 1985Accounts made up to 29 December 1984 (11 pages)
28 July 1984Accounts made up to 31 December 1983 (11 pages)
28 July 1984Accounts made up to 31 December 1983 (11 pages)
5 October 1978Company name changed\certificate issued on 05/10/78 (2 pages)
5 October 1978Company name changed\certificate issued on 05/10/78 (2 pages)
15 March 1950Company name changed\certificate issued on 15/03/50 (4 pages)
15 March 1950Company name changed\certificate issued on 15/03/50 (4 pages)
1 March 1910Certificate of incorporation (1 page)
1 March 1910Certificate of incorporation (1 page)