Company NameRainbow Chalk Markers Limited
Company StatusActive
Company Number02962878
CategoryPrivate Limited Company
Incorporation Date26 August 1994(29 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Nicholas Alexander Ednie
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1999(5 years, 3 months after company formation)
Appointment Duration24 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Barn Hill
Roydon Hamlet
Harlow
Essex
CM19 5LB
Secretary NameRalph Holland
NationalityBritish
StatusCurrent
Appointed13 April 2007(12 years, 7 months after company formation)
Appointment Duration17 years, 1 month
RoleCompany Director
Correspondence Address53 Homewood Avenue Cuffley
Potters Bar
Hertfordshire
EN6 4QQ
Director NameMr Wim Marcel Maes
Date of BirthMay 1972 (Born 52 years ago)
NationalityBelgian
StatusCurrent
Appointed30 April 2024(29 years, 8 months after company formation)
Appointment Duration2 weeks, 5 days
RoleCEO
Country of ResidenceBelgium
Correspondence Address3 - 4 Harold Close
Harold Road
Harlow
Essex
CM19 5TH
Director NameMrs Valerie Marcella Vanhoutte
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBelgian
StatusCurrent
Appointed30 April 2024(29 years, 8 months after company formation)
Appointment Duration2 weeks, 5 days
RoleChief Financial Officer
Country of ResidenceBelgium
Correspondence Address3 - 4 Harold Close
Harold Road
Harlow
Essex
CM19 5TH
Director NameDennis George Ednie
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1994
Appointment Duration5 years, 3 months (resigned 01 December 1999)
RoleCompany Director
Correspondence Address99 Park Lane
Waltham Cross
Hertfordshire
EN8 8AE
Director NameBrian Nottingham
Date of BirthJune 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1994
Appointment Duration3 years, 10 months (resigned 03 July 1998)
RoleTools Distributor
Correspondence AddressRed Cherries
Tatsfield Avenue, Nazeing
Waltham Abbey
EN9 2HH
Secretary NameBrian Nottingham
NationalityBritish
StatusResigned
Appointed17 August 1994
Appointment Duration2 years, 1 month (resigned 18 September 1996)
RoleTools Distributor
Correspondence AddressRed Cherries
Tatsfield Avenue, Nazeing
Waltham Abbey
EN9 2HH
Director NameMr John Osborne
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1994(3 months, 2 weeks after company formation)
Appointment Duration19 years, 4 months (resigned 10 April 2014)
RoleCompany Director
Correspondence Address58 Cowper Crescent
Bengeo
Hertford
Hertfordshire
SG14 3EA
Director NameTracy Collis
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1995(1 year, 2 months after company formation)
Appointment Duration24 years, 9 months (resigned 18 August 2020)
RoleUk Sales Director
Correspondence Address10 Wetherly Close
Harlow
Essex
CM17 0JZ
Secretary NameMr John Osborne
NationalityBritish
StatusResigned
Appointed18 September 1996(2 years after company formation)
Appointment Duration9 years, 2 months (resigned 15 November 2005)
RoleManufacturers Agent
Correspondence Address58 Cowper Crescent
Bengeo
Hertford
Hertfordshire
SG14 3EA
Director NameDennis Ednie
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2003(8 years, 7 months after company formation)
Appointment Duration4 months, 1 week (resigned 20 August 2003)
RoleCompany Director
Correspondence Address27 Ravenscroft
High Road
Broxbourne
Hertfordshire
EN10 7QD
Director NameMr Dennis Ednie
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2005(10 years, 7 months after company formation)
Appointment Duration19 years, 1 month (resigned 30 April 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Barn Hill Royden Hamlet
Harlow
Essex
CM19 5LB
Secretary NameStanley Reader
NationalityBritish
StatusResigned
Appointed15 November 2005(11 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 13 April 2007)
RoleCompany Director
Correspondence Address16 Tolmers Gardens
Cuffley
Hertfordshire
EN6 4JE
Director NameMrs Elizabeth Mary Ednie
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2018(24 years after company formation)
Appointment Duration5 years, 7 months (resigned 30 April 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Barn Hill Roydon Hamlet
Harlow
Essex
CM19 5LB
Director NameSpencer Company Formations (Delaware) Inc (Corporation)
StatusResigned
Appointed26 August 1994(same day as company formation)
Correspondence Address25 Greystone Manor
Lewes
Delaware
19958
Director NameSpencer Company Formations Limited (Corporation)
StatusResigned
Appointed26 August 1994(same day as company formation)
Correspondence AddressScorpio House 102 Sydney Street
Chelsea
London
SW3 6NJ
Secretary NameSpencer Company Formations Limited (Corporation)
StatusResigned
Appointed26 August 1994(same day as company formation)
Correspondence AddressScorpio House 102 Sydney Street
Chelsea
London
SW3 6NJ

Contact

Websitewww.rainbowchalk.com/
Email address[email protected]
Telephone01279 424491
Telephone regionBishops Stortford

Location

Registered Address3 - 4 Harold Close
Harold Road
Harlow
Essex
CM19 5TH
RegionEast of England
ConstituencyHarlow
CountyEssex
WardLittle Parndon and Hare Street
Built Up AreaGreater London

Shareholders

1k at £1Dennis Ednie
51.00%
Ordinary
540 at £1Nicholas Alexander Ednie
27.00%
Ordinary
440 at £1Tracy Collis
22.00%
Ordinary

Financials

Year2014
Net Worth£438,055
Cash£184,479
Current Liabilities£237,808

Accounts

Latest Accounts31 December 2023 (4 months, 2 weeks ago)
Next Accounts Due30 September 2025 (1 year, 4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return2 September 2023 (8 months, 2 weeks ago)
Next Return Due16 September 2024 (3 months, 4 weeks from now)

Charges

26 April 1995Delivered on: 1 May 1995
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

28 September 2023Confirmation statement made on 2 September 2023 with no updates (3 pages)
23 February 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
6 October 2022Confirmation statement made on 2 September 2022 with no updates (3 pages)
13 May 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
7 September 2021Confirmation statement made on 2 September 2021 with no updates (3 pages)
27 July 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
12 February 2021Cancellation of shares. Statement of capital on 18 August 2020
  • GBP 1,560
(6 pages)
12 February 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
13 October 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
21 September 2020Confirmation statement made on 2 September 2020 with updates (5 pages)
26 August 2020Termination of appointment of Tracy Collis as a director on 18 August 2020 (1 page)
8 October 2019Confirmation statement made on 2 September 2019 with updates (4 pages)
19 July 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
19 June 2019Registered office address changed from Unit 4 Harold Close Harolds Road Harlow Essex CM17 5th to 3 - 4 Harold Close Harold Road Harlow Essex CM19 5th on 19 June 2019 (1 page)
17 October 2018Confirmation statement made on 2 September 2018 with updates (4 pages)
8 September 2018Appointment of Mrs Elizabeth Mary Ednie as a director on 5 September 2018 (2 pages)
1 June 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
13 October 2017Confirmation statement made on 2 September 2017 with updates (4 pages)
13 October 2017Confirmation statement made on 2 September 2017 with updates (4 pages)
12 May 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
12 May 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
20 October 2016Confirmation statement made on 2 September 2016 with updates (6 pages)
20 October 2016Confirmation statement made on 2 September 2016 with updates (6 pages)
29 July 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
29 July 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
16 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 2,000
(6 pages)
16 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 2,000
(6 pages)
5 June 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
5 June 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
26 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 2,000
(7 pages)
26 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 2,000
(7 pages)
26 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 2,000
(7 pages)
25 September 2014Secretary's details changed for Ralph Holland on 1 November 2013 (1 page)
25 September 2014Secretary's details changed for Ralph Holland on 1 November 2013 (1 page)
25 September 2014Secretary's details changed for Ralph Holland on 1 November 2013 (1 page)
6 May 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
6 May 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
2 May 2014Director's details changed for Dennis Ednie on 22 April 2014 (2 pages)
2 May 2014Director's details changed for Dennis Ednie on 22 April 2014 (2 pages)
1 May 2014Termination of appointment of John Osborne as a director (1 page)
1 May 2014Termination of appointment of John Osborne as a director (1 page)
21 November 2013Director's details changed for Nicholas Alexander Ednie on 15 November 2013 (2 pages)
21 November 2013Director's details changed for Nicholas Alexander Ednie on 15 November 2013 (2 pages)
21 October 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 2,000
(7 pages)
21 October 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 2,000
(7 pages)
21 October 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 2,000
(7 pages)
28 June 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
28 June 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
19 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (7 pages)
19 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (7 pages)
19 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (7 pages)
30 April 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
30 April 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
13 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (7 pages)
13 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (7 pages)
13 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (7 pages)
7 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
7 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
26 October 2010Annual return made up to 2 September 2010 with a full list of shareholders (7 pages)
26 October 2010Annual return made up to 2 September 2010 with a full list of shareholders (7 pages)
26 October 2010Annual return made up to 2 September 2010 with a full list of shareholders (7 pages)
6 July 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
6 July 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
22 October 2009Annual return made up to 2 September 2009 with a full list of shareholders (4 pages)
22 October 2009Annual return made up to 2 September 2009 with a full list of shareholders (4 pages)
22 October 2009Annual return made up to 2 September 2009 with a full list of shareholders (4 pages)
29 June 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
29 June 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
29 September 2008Return made up to 26/08/08; full list of members (8 pages)
29 September 2008Return made up to 26/08/08; full list of members (8 pages)
27 June 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
27 June 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
13 September 2007Return made up to 26/08/07; no change of members (8 pages)
13 September 2007Return made up to 26/08/07; no change of members (8 pages)
1 May 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
1 May 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
25 April 2007New secretary appointed (2 pages)
25 April 2007Secretary resigned (1 page)
25 April 2007New secretary appointed (2 pages)
25 April 2007Secretary resigned (1 page)
14 September 2006Return made up to 26/08/06; full list of members
  • 363(287) ‐ Registered office changed on 14/09/06
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 September 2006Return made up to 26/08/06; full list of members
  • 363(287) ‐ Registered office changed on 14/09/06
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 June 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
2 June 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
23 February 2006Secretary resigned (1 page)
23 February 2006Secretary resigned (1 page)
23 February 2006New secretary appointed (1 page)
23 February 2006New secretary appointed (1 page)
12 September 2005Return made up to 26/08/05; full list of members (9 pages)
12 September 2005Return made up to 26/08/05; full list of members (9 pages)
10 June 2005New director appointed (2 pages)
10 June 2005New director appointed (2 pages)
10 June 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
10 June 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
2 September 2004Return made up to 26/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 September 2004Return made up to 26/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 June 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
24 June 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
5 December 2003Director resigned (1 page)
5 December 2003Director resigned (1 page)
30 August 2003Return made up to 26/08/03; full list of members (9 pages)
30 August 2003Return made up to 26/08/03; full list of members (9 pages)
11 August 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
11 August 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
31 May 2003New director appointed (2 pages)
31 May 2003New director appointed (2 pages)
28 August 2002Return made up to 26/08/02; full list of members (8 pages)
28 August 2002Return made up to 26/08/02; full list of members (8 pages)
2 July 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
2 July 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
30 August 2001Return made up to 26/08/01; full list of members (8 pages)
30 August 2001Return made up to 26/08/01; full list of members (8 pages)
21 June 2001Registered office changed on 21/06/01 from: keysers estate old nazeing road broxbourne hertfordshire EN10 6RJ (1 page)
21 June 2001Registered office changed on 21/06/01 from: keysers estate old nazeing road broxbourne hertfordshire EN10 6RJ (1 page)
24 April 2001Accounts for a small company made up to 31 December 2000 (7 pages)
24 April 2001Accounts for a small company made up to 31 December 2000 (7 pages)
18 September 2000Return made up to 26/08/00; full list of members
  • 363(287) ‐ Registered office changed on 18/09/00
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 September 2000Return made up to 26/08/00; full list of members
  • 363(287) ‐ Registered office changed on 18/09/00
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 August 2000Accounts for a small company made up to 31 December 1999 (5 pages)
3 August 2000Accounts for a small company made up to 31 December 1999 (5 pages)
19 December 1999Director resigned (1 page)
19 December 1999New director appointed (2 pages)
19 December 1999New director appointed (2 pages)
19 December 1999Director resigned (1 page)
16 September 1999Return made up to 26/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 September 1999Return made up to 26/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 August 1999Accounts for a small company made up to 31 December 1998 (7 pages)
26 August 1999Accounts for a small company made up to 31 December 1998 (7 pages)
24 September 1998Return made up to 26/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 September 1998Return made up to 26/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 July 1998Accounts for a small company made up to 31 December 1997 (7 pages)
27 July 1998Accounts for a small company made up to 31 December 1997 (7 pages)
26 July 1998Director resigned (1 page)
26 July 1998Director resigned (1 page)
17 June 1998Director's particulars changed (1 page)
17 June 1998Director's particulars changed (1 page)
10 November 1997Nc inc already adjusted 20/02/97 (1 page)
10 November 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
10 November 1997Ad 20/02/97--------- £ si 1000@1 (2 pages)
10 November 1997Nc inc already adjusted 20/02/97 (1 page)
10 November 1997Ad 20/02/97--------- £ si 1000@1 (2 pages)
10 November 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
27 July 1997Accounts for a small company made up to 31 December 1996 (8 pages)
27 July 1997Accounts for a small company made up to 31 December 1996 (8 pages)
11 October 1996New secretary appointed (2 pages)
11 October 1996Secretary resigned (1 page)
11 October 1996New secretary appointed (2 pages)
11 October 1996Secretary resigned (1 page)
9 September 1996Return made up to 26/08/96; no change of members (4 pages)
9 September 1996New director appointed (2 pages)
9 September 1996Return made up to 26/08/96; no change of members (4 pages)
9 September 1996New director appointed (2 pages)
21 March 1996Full accounts made up to 31 December 1995 (12 pages)
21 March 1996Full accounts made up to 31 December 1995 (12 pages)
1 May 1995Particulars of mortgage/charge (4 pages)
1 May 1995Particulars of mortgage/charge (4 pages)
26 August 1994Incorporation (12 pages)