Company NameThe Colours Group Limited
Company StatusActive
Company Number01446179
CategoryPrivate Limited Company
Incorporation Date30 August 1979(44 years, 8 months ago)
Previous NameCompany Colours Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Anthony Creswick Southcott
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 1992(13 years after company formation)
Appointment Duration31 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Monkswell Park
Manse Lane
Knaresborough
North Yorks
HG5 8NQ
Director NameMs Lindsay Graham Waddom-Brown
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 1992(13 years after company formation)
Appointment Duration31 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Monkswell Park
Manse Lane
Knaresborough
North Yorks
HG5 8NQ
Secretary NameSusan Elizabeth Neilson Southcott
NationalityBritish
StatusCurrent
Appointed01 January 1997(17 years, 4 months after company formation)
Appointment Duration27 years, 4 months
RoleCompany Director
Correspondence Address5 Monkswell Park
Manse Lane
Knaresborough
North Yorks
HG5 8NQ
Director NameDr Mark Richard Southcott
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2002(23 years after company formation)
Appointment Duration21 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Monkswell Park
Manse Lane
Knaresborough
North Yorks
HG5 8NQ
Secretary NameMr Anthony Creswick Southcott
NationalityBritish
StatusResigned
Appointed28 August 1992(13 years after company formation)
Appointment Duration4 years, 4 months (resigned 01 January 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Abbey Mill Gardens
Knaresborough
North Yorkshire
HG5 8ER

Contact

Websitewww.company-colours.co.uk
Telephone01423 867437
Telephone regionBoroughbridge / Harrogate

Location

Registered Address5 Monkswell Park
Manse Lane
Knaresborough
North Yorks
HG5 8NQ
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
ParishKnaresborough
WardKnaresborough King James
Built Up AreaHarrogate
Address Matches6 other UK companies use this postal address

Financials

Year2012
Net Worth£243,400
Cash£109,621
Current Liabilities£124,740

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return16 August 2023 (8 months, 2 weeks ago)
Next Return Due30 August 2024 (4 months from now)

Charges

11 July 1989Delivered on: 13 July 1989
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Outstanding

Filing History

29 September 2020Total exemption full accounts made up to 31 December 2019 (13 pages)
17 August 2020Confirmation statement made on 16 August 2020 with no updates (3 pages)
18 August 2019Confirmation statement made on 16 August 2019 with no updates (3 pages)
8 May 2019Total exemption full accounts made up to 31 December 2018 (13 pages)
20 August 2018Confirmation statement made on 16 August 2018 with no updates (3 pages)
21 May 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
14 February 2018Previous accounting period shortened from 31 January 2018 to 31 December 2017 (1 page)
31 January 2018Previous accounting period extended from 31 December 2017 to 31 January 2018 (1 page)
17 January 2018Change of details for Mr Anthony Creswick Southcott as a person with significant control on 8 April 2016 (2 pages)
17 January 2018Change of details for Dr Mark Richard Southcott as a person with significant control on 16 January 2018 (2 pages)
17 January 2018Change of details for Dr Mark Richard Southcott as a person with significant control on 16 January 2018 (2 pages)
17 January 2018Change of details for Mr Anthony Creswick Southcott as a person with significant control on 16 January 2018 (2 pages)
17 January 2018Change of details for Mr Anthony Creswick Southcott as a person with significant control on 16 January 2018 (2 pages)
17 January 2018Change of details for Mr Anthony Creswick Southcott as a person with significant control on 8 April 2016 (2 pages)
16 January 2018Cessation of Anthony Creswick Southcott as a person with significant control on 8 April 2016 (1 page)
16 January 2018Cessation of Anthony Creswick Southcott as a person with significant control on 8 April 2016 (1 page)
25 September 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
16 August 2017Notification of Lindsay Waddom-Brown as a person with significant control on 16 August 2017 (2 pages)
16 August 2017Notification of Mark Richard Southcott as a person with significant control on 6 April 2016 (2 pages)
16 August 2017Notification of Mark Richard Southcott as a person with significant control on 16 August 2017 (2 pages)
16 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
16 August 2017Notification of Lindsay Waddom-Brown as a person with significant control on 6 April 2016 (2 pages)
16 August 2017Notification of Anthony Creswick Southcott as a person with significant control on 6 April 2016 (2 pages)
16 August 2017Notification of Anthony Creswick Southcott as a person with significant control on 6 April 2016 (2 pages)
16 August 2017Notification of Mark Richard Southcott as a person with significant control on 6 April 2016 (2 pages)
16 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
16 August 2017Notification of Anthony Creswick Southcott as a person with significant control on 16 August 2017 (2 pages)
16 August 2017Notification of Lindsay Waddom-Brown as a person with significant control on 6 April 2016 (2 pages)
24 August 2016Confirmation statement made on 16 August 2016 with updates (8 pages)
24 August 2016Confirmation statement made on 16 August 2016 with updates (8 pages)
25 July 2016Total exemption small company accounts made up to 31 December 2015 (10 pages)
25 July 2016Total exemption small company accounts made up to 31 December 2015 (10 pages)
3 October 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
3 October 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
21 August 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 20,000
(4 pages)
21 August 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 20,000
(4 pages)
31 August 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
31 August 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
20 August 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 20,000
(4 pages)
20 August 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 20,000
(4 pages)
19 August 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
19 August 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
16 August 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 20,000
(4 pages)
16 August 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 20,000
(4 pages)
22 August 2012Annual return made up to 16 August 2012 with a full list of shareholders (4 pages)
22 August 2012Annual return made up to 16 August 2012 with a full list of shareholders (4 pages)
15 June 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
15 June 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
31 October 2011Secretary's details changed for Susan Elizabeth Neilson Southcott on 16 August 2011 (1 page)
31 October 2011Annual return made up to 16 August 2011 with a full list of shareholders (4 pages)
31 October 2011Secretary's details changed for Susan Elizabeth Neilson Southcott on 16 August 2011 (1 page)
31 October 2011Director's details changed for Mr Mark Richard Southcott on 16 August 2011 (2 pages)
31 October 2011Director's details changed for Mrs Lindsay Graham Waddom-Brown on 16 August 2011 (2 pages)
31 October 2011Annual return made up to 16 August 2011 with a full list of shareholders (4 pages)
31 October 2011Director's details changed for Mrs Lindsay Graham Waddom-Brown on 16 August 2011 (2 pages)
31 October 2011Director's details changed for Mr Mark Richard Southcott on 16 August 2011 (2 pages)
17 August 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
17 August 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
21 October 2010Annual return made up to 16 August 2010 with a full list of shareholders (6 pages)
21 October 2010Annual return made up to 16 August 2010 with a full list of shareholders (6 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
17 October 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
17 October 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
7 October 2009Director's details changed for Anthony Creswick Southcott on 7 October 2009 (2 pages)
7 October 2009Director's details changed for Anthony Creswick Southcott on 7 October 2009 (2 pages)
7 October 2009Director's details changed for Anthony Creswick Southcott on 7 October 2009 (2 pages)
26 August 2009Return made up to 16/08/09; full list of members (5 pages)
26 August 2009Return made up to 16/08/09; full list of members (5 pages)
25 February 2009Return made up to 16/08/08; full list of members (5 pages)
25 February 2009Return made up to 16/08/08; full list of members (5 pages)
22 December 2008Return made up to 16/08/07; full list of members (5 pages)
22 December 2008Return made up to 16/08/07; full list of members (5 pages)
13 May 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
13 May 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
3 August 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
3 August 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
24 March 2007Return made up to 16/08/06; full list of members; amend (8 pages)
24 March 2007Return made up to 16/08/06; full list of members; amend (8 pages)
16 February 2007£ ic 35000/30000 01/01/07 £ sr 5000@1=5000 (1 page)
16 February 2007£ ic 35000/30000 01/01/07 £ sr 5000@1=5000 (1 page)
29 November 2006Return made up to 16/08/06; full list of members (8 pages)
29 November 2006Return made up to 16/08/06; full list of members (8 pages)
27 April 2006Accounts for a small company made up to 31 December 2005 (7 pages)
27 April 2006Accounts for a small company made up to 31 December 2005 (7 pages)
3 February 2006£ ic 35000/29000 01/01/06 £ sr 6000@1=6000 (1 page)
3 February 2006£ ic 35000/29000 01/01/06 £ sr 6000@1=6000 (1 page)
26 August 2005Return made up to 16/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 August 2005Return made up to 16/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 June 2005£ ic 35000/31000 01/05/05 £ sr 4000@1=4000 (1 page)
13 June 2005£ ic 35000/31000 01/05/05 £ sr 4000@1=4000 (1 page)
20 May 2005Accounts for a small company made up to 31 December 2004 (7 pages)
20 May 2005Accounts for a small company made up to 31 December 2004 (7 pages)
9 September 2004Accounts for a small company made up to 31 December 2003 (7 pages)
9 September 2004Accounts for a small company made up to 31 December 2003 (7 pages)
6 September 2004Return made up to 16/08/04; full list of members (8 pages)
6 September 2004Return made up to 16/08/04; full list of members (8 pages)
21 October 2003Full accounts made up to 31 December 2002 (9 pages)
21 October 2003Full accounts made up to 31 December 2002 (9 pages)
27 August 2003Return made up to 16/08/03; full list of members (7 pages)
27 August 2003Return made up to 16/08/03; full list of members (7 pages)
7 August 2003Nc inc already adjusted 01/12/02 (2 pages)
7 August 2003Ad 01/12/02--------- £ si 15000@1=15000 £ ic 20000/35000 (2 pages)
7 August 2003Nc inc already adjusted 01/12/02 (2 pages)
7 August 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 August 2003Ad 01/12/02--------- £ si 15000@1=15000 £ ic 20000/35000 (2 pages)
7 August 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 December 2002Company name changed company colours LIMITED\certificate issued on 30/12/02 (2 pages)
30 December 2002Company name changed company colours LIMITED\certificate issued on 30/12/02 (2 pages)
23 September 2002New director appointed (2 pages)
23 September 2002New director appointed (2 pages)
30 August 2002Return made up to 16/08/02; full list of members (7 pages)
30 August 2002Return made up to 16/08/02; full list of members (7 pages)
6 June 2002Accounts for a small company made up to 31 December 2001 (7 pages)
6 June 2002Accounts for a small company made up to 31 December 2001 (7 pages)
13 September 2001Return made up to 16/08/01; full list of members (6 pages)
13 September 2001Return made up to 16/08/01; full list of members (6 pages)
1 August 2001Accounts for a small company made up to 31 December 2000 (7 pages)
1 August 2001Accounts for a small company made up to 31 December 2000 (7 pages)
22 August 2000Return made up to 16/08/00; full list of members (6 pages)
22 August 2000Return made up to 16/08/00; full list of members (6 pages)
4 July 2000Accounts for a small company made up to 31 December 1999 (6 pages)
4 July 2000Accounts for a small company made up to 31 December 1999 (6 pages)
20 August 1999Return made up to 16/08/99; no change of members (4 pages)
20 August 1999Return made up to 16/08/99; no change of members (4 pages)
26 May 1999Accounts for a small company made up to 31 December 1998 (7 pages)
26 May 1999Accounts for a small company made up to 31 December 1998 (7 pages)
21 September 1998Return made up to 16/08/98; no change of members (4 pages)
21 September 1998Return made up to 16/08/98; no change of members (4 pages)
15 June 1998Accounts for a small company made up to 31 December 1997 (7 pages)
15 June 1998Accounts for a small company made up to 31 December 1997 (7 pages)
20 August 1997Return made up to 16/08/97; full list of members (6 pages)
20 August 1997Return made up to 16/08/97; full list of members (6 pages)
3 May 1997Accounts for a small company made up to 31 December 1996 (8 pages)
3 May 1997Accounts for a small company made up to 31 December 1996 (8 pages)
4 February 1997Secretary resigned (1 page)
4 February 1997New secretary appointed (2 pages)
4 February 1997New secretary appointed (2 pages)
4 February 1997Secretary resigned (1 page)
14 August 1996Return made up to 16/08/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
14 August 1996Return made up to 16/08/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
14 April 1996Accounts for a small company made up to 31 December 1995 (7 pages)
14 April 1996Accounts for a small company made up to 31 December 1995 (7 pages)
15 September 1995Return made up to 16/08/95; no change of members (4 pages)
15 September 1995Return made up to 16/08/95; no change of members (4 pages)
29 March 1995Accounts for a small company made up to 31 December 1994 (7 pages)
29 March 1995Accounts for a small company made up to 31 December 1994 (7 pages)