Company NameUnicolour Limited
DirectorsEdward Michael Fair Gleason and Jillian Margaret Gleason
Company StatusActive
Company Number01802229
CategoryPrivate Limited Company
Incorporation Date22 March 1984(40 years, 1 month ago)
Previous NameGladeveer Limited

Business Activity

Section CManufacturing
SIC 2412Manufacture of dyes and pigments
SIC 20120Manufacture of dyes and pigments

Directors

Director NameMr Edward Michael Fair Gleason
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 1991(7 years, 8 months after company formation)
Appointment Duration32 years, 5 months
RoleChemical Distributor
Country of ResidenceEngland
Correspondence AddressTandem Works
Wakefield Road
Waterloo
Huddersfield
HD5 0AN
Secretary NameJillian Margaret Gleason
NationalityBritish
StatusCurrent
Appointed21 January 1999(14 years, 10 months after company formation)
Appointment Duration25 years, 3 months
RoleCompany Director
Correspondence AddressTandem Works
Wakefield Road
Waterloo
Huddersfield
HD5 0AN
Director NameMrs Jillian Margaret Gleason
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2017(32 years, 11 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTandem Works
Wakefield Road
Waterloo
Huddersfield
HD5 0AN
Director NameJohn Edward England
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1991(7 years, 8 months after company formation)
Appointment Duration7 years, 1 month (resigned 21 January 1999)
RoleChemical Distributor
Correspondence AddressSpinney Bank 45 Church Lane
South Crosland
Huddersfield
HD4 7DD
Secretary NameJohn Edward England
NationalityBritish
StatusResigned
Appointed04 December 1991(7 years, 8 months after company formation)
Appointment Duration7 years, 1 month (resigned 21 January 1999)
RoleCompany Director
Correspondence AddressSpinney Bank 45 Church Lane
South Crosland
Huddersfield
HD4 7DD

Contact

Websitewww.unicolour.co.uk/
Telephone01484 516974
Telephone regionHuddersfield

Location

Registered AddressTandem Works
Wakefield Road
Waterloo
Huddersfield
HD5 0AN
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
ParishKirkburton
WardAlmondbury
Built Up AreaWest Yorkshire

Financials

Year2013
Net Worth£773,270
Cash£478,235
Current Liabilities£1,221,998

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryFull
Accounts Year End31 July

Returns

Latest Return4 December 2023 (4 months, 3 weeks ago)
Next Return Due18 December 2024 (7 months, 3 weeks from now)

Charges

1 October 1998Delivered on: 6 October 1998
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. See the mortgage charge document for full details.
Outstanding

Filing History

1 May 2023Full accounts made up to 31 July 2022 (22 pages)
16 December 2022Confirmation statement made on 4 December 2022 with no updates (3 pages)
29 April 2022Full accounts made up to 31 July 2021 (22 pages)
6 December 2021Confirmation statement made on 4 December 2021 with no updates (3 pages)
17 May 2021Full accounts made up to 31 July 2020 (21 pages)
8 December 2020Confirmation statement made on 4 December 2020 with no updates (3 pages)
20 April 2020Accounts for a small company made up to 31 July 2019 (9 pages)
13 December 2019Confirmation statement made on 4 December 2019 with no updates (3 pages)
11 December 2018Confirmation statement made on 4 December 2018 with no updates (3 pages)
27 November 2018Total exemption full accounts made up to 31 July 2018 (9 pages)
8 December 2017Confirmation statement made on 4 December 2017 with no updates (3 pages)
8 December 2017Confirmation statement made on 4 December 2017 with no updates (3 pages)
5 December 2017Total exemption full accounts made up to 31 July 2017 (9 pages)
5 December 2017Total exemption full accounts made up to 31 July 2017 (9 pages)
17 February 2017Appointment of Mrs Jillian Margaret Gleason as a director on 17 February 2017 (2 pages)
17 February 2017Appointment of Mrs Jillian Margaret Gleason as a director on 17 February 2017 (2 pages)
8 December 2016Total exemption small company accounts made up to 31 July 2016 (8 pages)
8 December 2016Total exemption small company accounts made up to 31 July 2016 (8 pages)
6 December 2016Confirmation statement made on 4 December 2016 with updates (5 pages)
6 December 2016Confirmation statement made on 4 December 2016 with updates (5 pages)
12 January 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
12 January 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
4 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 50,000
(4 pages)
4 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 50,000
(4 pages)
17 February 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
17 February 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
4 December 2014Secretary's details changed for Jillian Margaret Gleason on 4 December 2014 (1 page)
4 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 50,000
(4 pages)
4 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 50,000
(4 pages)
4 December 2014Director's details changed for Edward Michael Fair Gleason on 4 December 2014 (2 pages)
4 December 2014Director's details changed for Edward Michael Fair Gleason on 4 December 2014 (2 pages)
4 December 2014Director's details changed for Edward Michael Fair Gleason on 4 December 2014 (2 pages)
4 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 50,000
(4 pages)
4 December 2014Secretary's details changed for Jillian Margaret Gleason on 4 December 2014 (1 page)
4 December 2014Secretary's details changed for Jillian Margaret Gleason on 4 December 2014 (1 page)
16 January 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
16 January 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
6 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 50,000
(5 pages)
6 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 50,000
(5 pages)
6 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 50,000
(5 pages)
18 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (5 pages)
18 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (5 pages)
18 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (5 pages)
18 October 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
18 October 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
2 April 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
2 April 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
5 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (5 pages)
5 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (5 pages)
5 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (5 pages)
16 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (5 pages)
16 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (5 pages)
16 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (5 pages)
3 December 2010Total exemption small company accounts made up to 31 July 2010 (7 pages)
3 December 2010Total exemption small company accounts made up to 31 July 2010 (7 pages)
7 January 2010Director's details changed for Edward Michael Fair Gleason on 4 December 2009 (2 pages)
7 January 2010Annual return made up to 4 December 2009 with a full list of shareholders (5 pages)
7 January 2010Director's details changed for Edward Michael Fair Gleason on 4 December 2009 (2 pages)
7 January 2010Register inspection address has been changed (1 page)
7 January 2010Register inspection address has been changed (1 page)
7 January 2010Annual return made up to 4 December 2009 with a full list of shareholders (5 pages)
7 January 2010Director's details changed for Edward Michael Fair Gleason on 4 December 2009 (2 pages)
7 January 2010Register(s) moved to registered inspection location (1 page)
7 January 2010Register(s) moved to registered inspection location (1 page)
7 January 2010Annual return made up to 4 December 2009 with a full list of shareholders (5 pages)
15 December 2009Total exemption small company accounts made up to 31 July 2009 (7 pages)
15 December 2009Total exemption small company accounts made up to 31 July 2009 (7 pages)
5 January 2009Return made up to 04/12/08; full list of members (3 pages)
5 January 2009Return made up to 04/12/08; full list of members (3 pages)
18 December 2008Total exemption small company accounts made up to 31 July 2008 (7 pages)
18 December 2008Total exemption small company accounts made up to 31 July 2008 (7 pages)
12 May 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
12 May 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
20 December 2007Return made up to 04/12/07; full list of members (2 pages)
20 December 2007Return made up to 04/12/07; full list of members (2 pages)
20 December 2006Accounts for a small company made up to 31 July 2006 (7 pages)
20 December 2006Accounts for a small company made up to 31 July 2006 (7 pages)
19 December 2006Return made up to 04/12/06; full list of members (2 pages)
19 December 2006Return made up to 04/12/06; full list of members (2 pages)
19 December 2005Accounts for a small company made up to 31 July 2005 (7 pages)
19 December 2005Accounts for a small company made up to 31 July 2005 (7 pages)
8 December 2005Return made up to 04/12/05; full list of members (2 pages)
8 December 2005Return made up to 04/12/05; full list of members (2 pages)
7 April 2005Accounts for a small company made up to 31 July 2004 (7 pages)
7 April 2005Accounts for a small company made up to 31 July 2004 (7 pages)
9 December 2004Return made up to 04/12/04; full list of members (6 pages)
9 December 2004Return made up to 04/12/04; full list of members (6 pages)
9 December 2003Return made up to 04/12/03; full list of members (6 pages)
9 December 2003Return made up to 04/12/03; full list of members (6 pages)
28 October 2003Accounts for a small company made up to 31 July 2003 (7 pages)
28 October 2003Accounts for a small company made up to 31 July 2003 (7 pages)
7 January 2003Return made up to 04/12/02; full list of members (6 pages)
7 January 2003Return made up to 04/12/02; full list of members (6 pages)
7 November 2002Accounts for a small company made up to 31 July 2002 (7 pages)
7 November 2002Accounts for a small company made up to 31 July 2002 (7 pages)
18 December 2001Return made up to 04/12/01; full list of members (6 pages)
18 December 2001Return made up to 04/12/01; full list of members (6 pages)
12 December 2001Accounts for a small company made up to 31 July 2001 (7 pages)
12 December 2001Accounts for a small company made up to 31 July 2001 (7 pages)
30 January 2001Return made up to 04/12/00; full list of members (6 pages)
30 January 2001Return made up to 04/12/00; full list of members (6 pages)
9 November 2000Accounts for a small company made up to 31 July 2000 (7 pages)
9 November 2000Accounts for a small company made up to 31 July 2000 (7 pages)
4 January 2000Accounts for a medium company made up to 31 July 1999 (17 pages)
4 January 2000Accounts for a medium company made up to 31 July 1999 (17 pages)
16 December 1999Return made up to 04/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 December 1999Return made up to 04/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 February 1999New secretary appointed (2 pages)
5 February 1999Secretary resigned;director resigned (1 page)
5 February 1999Secretary resigned;director resigned (1 page)
5 February 1999New secretary appointed (2 pages)
8 December 1998Return made up to 04/12/98; full list of members (6 pages)
8 December 1998Return made up to 04/12/98; full list of members (6 pages)
6 October 1998Particulars of mortgage/charge (6 pages)
6 October 1998Particulars of mortgage/charge (6 pages)
28 September 1998Accounts for a medium company made up to 31 July 1998 (16 pages)
28 September 1998Accounts for a medium company made up to 31 July 1998 (16 pages)
6 January 1998Accounts for a medium company made up to 31 July 1997 (17 pages)
6 January 1998Accounts for a medium company made up to 31 July 1997 (17 pages)
22 December 1997Return made up to 04/12/97; no change of members (4 pages)
22 December 1997Return made up to 04/12/97; no change of members (4 pages)
2 January 1997Accounts for a medium company made up to 31 July 1996 (18 pages)
2 January 1997Accounts for a medium company made up to 31 July 1996 (18 pages)
9 December 1996Return made up to 04/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
9 December 1996Return made up to 04/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
14 December 1995Accounts for a medium company made up to 31 July 1995 (17 pages)
14 December 1995Accounts for a medium company made up to 31 July 1995 (17 pages)
6 December 1995Return made up to 04/12/95; full list of members (6 pages)
6 December 1995Return made up to 04/12/95; full list of members (6 pages)