Colchester
Essex
CO4 5NE
Director Name | Mrs Karen Elaine Nicholls |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 July 2021(18 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lodge Park, Lodge Lane Langham Colchester Essex CO4 5NE |
Director Name | Rosemary Ann Harvey |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2003(same day as company formation) |
Role | Secretary |
Correspondence Address | The Coppice Abberton Road Fingringhoe Colchester Essex CO5 7AS |
Director Name | Mr Neil John Riddoch |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Wellington House 90-92 Butt Road Colchester Essex CO3 3DA |
Secretary Name | Caroline Rose Holloway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Drury Road Colchester Essex CO2 7UZ |
Director Name | Mr Martin Nicholls |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2007(4 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 18 July 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Kingsdown Close Basildon Essex SS13 2NU |
Director Name | Nathan David Dale |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2011(7 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 09 January 2013) |
Role | Printer |
Country of Residence | United Kingdom |
Correspondence Address | 14 Windle Gardens Bicester Oxfordshire OX26 2LH |
Secretary Name | Roman River Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 2003(same day as company formation) |
Correspondence Address | The Coppice Abberton Road, Fingringhoe Colchester Essex CO5 7AS |
Website | colourfast-europe.com |
---|
Registered Address | Lodge Park Lodge Lane Langham Colchester Essex CO4 5NE |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Langham |
Ward | Rural North |
Address Matches | Over 100 other UK companies use this postal address |
10 at £1 | Charlotte Rebekah Nicholls 4.17% Ordinary B |
---|---|
10 at £1 | Luke Benjamin Nicholls 4.17% Ordinary B |
10 at £1 | Luke James Riddoch 4.17% Ordinary B |
10 at £1 | Scott Riddoch 4.17% Ordinary B |
50 at £1 | Caroline Rose Riddoch 20.83% Ordinary B |
50 at £1 | Karen Elaine Nicholls 20.83% Ordinary B |
50 at £1 | Martin Nicholls 20.83% Ordinary |
50 at £1 | Neil Riddoch 20.83% Ordinary |
Year | 2014 |
---|---|
Net Worth | £148,603 |
Cash | £141,086 |
Current Liabilities | £135,027 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 25 March 2024 (4 weeks, 1 day ago) |
---|---|
Next Return Due | 8 April 2025 (11 months, 2 weeks from now) |
10 December 2020 | Unaudited abridged accounts made up to 31 March 2020 (9 pages) |
---|---|
15 April 2020 | Confirmation statement made on 25 March 2020 with updates (5 pages) |
11 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (7 pages) |
13 September 2019 | Notification of Karen Elaine Nicholls as a person with significant control on 3 May 2019 (2 pages) |
12 September 2019 | Cessation of Neil John Riddoch as a person with significant control on 3 May 2019 (3 pages) |
22 July 2019 | Cancellation of shares. Statement of capital on 3 May 2019
|
11 June 2019 | Purchase of own shares. (3 pages) |
11 June 2019 | Purchase of own shares. (3 pages) |
11 June 2019 | Purchase of own shares. (3 pages) |
11 June 2019 | Purchase of own shares. (3 pages) |
11 June 2019 | Purchase of own shares. (3 pages) |
28 May 2019 | Resolutions
|
28 May 2019 | Resolutions
|
28 May 2019 | Resolutions
|
28 May 2019 | Resolutions
|
28 May 2019 | Resolutions
|
15 May 2019 | Termination of appointment of Neil John Riddoch as a director on 3 May 2019 (1 page) |
9 April 2019 | Director's details changed for Mr Martin Nicholls on 9 April 2019 (2 pages) |
9 April 2019 | Confirmation statement made on 25 March 2019 with updates (5 pages) |
7 January 2019 | Registered office address changed from 2nd Floor Wellington House 90-92 Butt Road Colchester Essex CO3 3DA England to Lodge Park Lodge Lane Langham Colchester Essex CO4 5NE on 7 January 2019 (1 page) |
20 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (8 pages) |
28 March 2018 | Confirmation statement made on 25 March 2018 with updates (4 pages) |
27 March 2018 | Change of details for Mr Martin Nicholls as a person with significant control on 27 March 2018 (2 pages) |
27 March 2018 | Change of details for Mr Neil Riddoch as a person with significant control on 27 March 2018 (2 pages) |
27 March 2018 | Director's details changed for Mr Martin Nicholls on 27 March 2018 (2 pages) |
27 March 2018 | Director's details changed for Mr Neil Riddoch on 27 March 2018 (2 pages) |
29 November 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
29 November 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
26 April 2017 | Confirmation statement made on 25 March 2017 with updates (6 pages) |
26 April 2017 | Confirmation statement made on 25 March 2017 with updates (6 pages) |
2 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
2 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
5 May 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
30 July 2015 | Registered office address changed from 80 Coleman Street London EC2R 5BJ to 2nd Floor Wellington House 90-92 Butt Road Colchester Essex CO3 3DA on 30 July 2015 (1 page) |
30 July 2015 | Registered office address changed from 80 Coleman Street London EC2R 5BJ to 2nd Floor Wellington House 90-92 Butt Road Colchester Essex CO3 3DA on 30 July 2015 (1 page) |
25 March 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
17 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
17 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
7 August 2014 | Registered office address changed from Lodge Park Lodge Lane Langham Colchester Essex CO4 5NE to 80 Coleman Street London EC2R 5BJ on 7 August 2014 (1 page) |
7 August 2014 | Registered office address changed from Lodge Park Lodge Lane Langham Colchester Essex CO4 5NE to 80 Coleman Street London EC2R 5BJ on 7 August 2014 (1 page) |
7 August 2014 | Registered office address changed from Lodge Park Lodge Lane Langham Colchester Essex CO4 5NE to 80 Coleman Street London EC2R 5BJ on 7 August 2014 (1 page) |
10 June 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
5 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
5 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
30 November 2013 | Statement of capital following an allotment of shares on 14 November 2013
|
30 November 2013 | Statement of capital following an allotment of shares on 14 November 2013
|
5 September 2013 | Appointment of Mr Martin Nicholls as a director (2 pages) |
5 September 2013 | Appointment of Mr Martin Nicholls as a director (2 pages) |
4 September 2013 | Company name changed colourfast europe LIMITED\certificate issued on 04/09/13
|
4 September 2013 | Company name changed colourfast europe LIMITED\certificate issued on 04/09/13
|
28 May 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (4 pages) |
28 May 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (4 pages) |
30 January 2013 | Termination of appointment of Nathan Dale as a director (1 page) |
30 January 2013 | Termination of appointment of Nathan Dale as a director (1 page) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
4 December 2012 | Termination of appointment of Caroline Holloway as a secretary (1 page) |
4 December 2012 | Termination of appointment of Caroline Holloway as a secretary (1 page) |
23 July 2012 | Termination of appointment of Martin Nicholls as a director (1 page) |
23 July 2012 | Termination of appointment of Martin Nicholls as a director (1 page) |
23 April 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (7 pages) |
23 April 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (7 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
15 April 2011 | Statement of capital following an allotment of shares on 28 March 2011
|
15 April 2011 | Statement of capital following an allotment of shares on 28 March 2011
|
15 April 2011 | Change of share class name or designation (2 pages) |
15 April 2011 | Statement of capital following an allotment of shares on 28 March 2011
|
15 April 2011 | Change of share class name or designation (2 pages) |
15 April 2011 | Statement of capital following an allotment of shares on 28 March 2011
|
4 April 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (6 pages) |
4 April 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (6 pages) |
22 February 2011 | Appointment of Nathan David Dale as a director (3 pages) |
22 February 2011 | Appointment of Nathan David Dale as a director (3 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
26 April 2010 | Registered office address changed from 1 Lodge Court Lodge Lane Langham Colchester Essex CO4 5NE on 26 April 2010 (1 page) |
26 April 2010 | Director's details changed for Mr Martin Nicholls on 1 March 2010 (2 pages) |
26 April 2010 | Director's details changed for Mr Martin Nicholls on 1 March 2010 (2 pages) |
26 April 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (6 pages) |
26 April 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (6 pages) |
26 April 2010 | Registered office address changed from 1 Lodge Court Lodge Lane Langham Colchester Essex CO4 5NE on 26 April 2010 (1 page) |
26 April 2010 | Director's details changed for Mr Martin Nicholls on 1 March 2010 (2 pages) |
15 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
15 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
8 April 2009 | Return made up to 25/03/09; full list of members (6 pages) |
8 April 2009 | Return made up to 25/03/09; full list of members (6 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
11 June 2008 | Return made up to 25/03/08; full list of members (6 pages) |
11 June 2008 | Return made up to 25/03/08; full list of members (6 pages) |
25 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
25 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
25 October 2007 | New director appointed (2 pages) |
25 October 2007 | New director appointed (2 pages) |
24 September 2007 | Company name changed colourfast uk LIMITED\certificate issued on 24/09/07 (2 pages) |
24 September 2007 | Company name changed colourfast uk LIMITED\certificate issued on 24/09/07 (2 pages) |
18 May 2007 | Return made up to 25/03/07; full list of members (6 pages) |
18 May 2007 | Return made up to 25/03/07; full list of members (6 pages) |
23 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
23 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
7 April 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
7 April 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
5 April 2006 | Return made up to 25/03/06; full list of members (6 pages) |
5 April 2006 | Return made up to 25/03/06; full list of members (6 pages) |
3 February 2006 | Ad 18/01/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 February 2006 | Ad 18/01/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 April 2005 | Return made up to 25/03/05; full list of members (6 pages) |
6 April 2005 | Return made up to 25/03/05; full list of members (6 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
29 June 2004 | Return made up to 25/03/04; full list of members (5 pages) |
29 June 2004 | Return made up to 25/03/04; full list of members (5 pages) |
26 May 2004 | Registered office changed on 26/05/04 from: the manse 103 high street, wivenhoe colchester essex CO7 9AF (1 page) |
26 May 2004 | Registered office changed on 26/05/04 from: the manse 103 high street, wivenhoe colchester essex CO7 9AF (1 page) |
2 July 2003 | Resolutions
|
2 July 2003 | Resolutions
|
1 June 2003 | New director appointed (2 pages) |
1 June 2003 | Director resigned (1 page) |
1 June 2003 | Secretary resigned (1 page) |
1 June 2003 | New secretary appointed (2 pages) |
1 June 2003 | Director resigned (1 page) |
1 June 2003 | New director appointed (2 pages) |
1 June 2003 | Secretary resigned (1 page) |
1 June 2003 | New secretary appointed (2 pages) |
25 March 2003 | Incorporation (12 pages) |
25 March 2003 | Incorporation (12 pages) |