Company NameKolorcraft Group Limited
Company StatusActive
Company Number03652502
CategoryPrivate Limited Company
Incorporation Date20 October 1998(25 years, 6 months ago)
Previous NamesEver 1057 Limited and Kolorcraft Holdings Limited

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NamePhilip Findley
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1999(5 months, 1 week after company formation)
Appointment Duration25 years, 1 month
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressLoxley Cottage
Cherry Tree Avenue Newton On Ouse
York
YO6 2BN
Director NameMr Michael Atkinson
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2011(12 years, 12 months after company formation)
Appointment Duration12 years, 6 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressConcept House
Milner Way
Ossett
West Yorkshire
WF5 9JE
Director NameMr Craig Stephenson
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2019(20 years, 12 months after company formation)
Appointment Duration4 years, 6 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressConcept House
Milner Way
Ossett
West Yorkshire
WF5 9JE
Secretary NameMr Craig Stephenson
StatusCurrent
Appointed10 October 2019(20 years, 12 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Correspondence AddressConcept House
Milner Way
Ossett
West Yorkshire
WF5 9JE
Director NameStephen Edward Green
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1999(5 months, 1 week after company formation)
Appointment Duration7 years, 8 months (resigned 15 December 2006)
RoleKey Accounts Director
Correspondence Address23 Harewood Drive
Wrenthorpe
Wakefield
West Yorkshire
WF2 0DS
Director NameCarl Richard Morgan
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1999(5 months, 1 week after company formation)
Appointment Duration8 years, 1 month (resigned 02 May 2007)
RoleSales Director
Correspondence AddressMoss Lea
24 Drury Lane
Sheffield
South Yorkshire
S17 3GG
Director NameJan Lesley Sykes
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1999(5 months, 1 week after company formation)
Appointment Duration14 years, 11 months (resigned 28 February 2014)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address46 Fenay Bankside
Lepton
Huddersfield
HD8 0BN
Secretary NamePhilip Findley
NationalityBritish
StatusResigned
Appointed31 March 1999(5 months, 1 week after company formation)
Appointment Duration10 months, 2 weeks (resigned 08 February 2000)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressLoxley Cottage
Cherry Tree Avenue Newton On Ouse
York
YO6 2BN
Secretary NameMr Stephen Stothart
NationalityBritish
StatusResigned
Appointed27 May 1999(7 months, 1 week after company formation)
Appointment Duration18 years, 4 months (resigned 06 October 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address40 Heathfield
Adel
Leeds
West Yorkshire
LS16 7AB
Director NameMr Stephen Stothart
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2017(19 years after company formation)
Appointment Duration1 year, 11 months (resigned 10 October 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address40 Heathfield
Leeds
LS16 7AB
Secretary NameMr Stephen Stothart
StatusResigned
Appointed23 October 2017(19 years after company formation)
Appointment Duration1 year, 11 months (resigned 10 October 2019)
RoleCompany Director
Correspondence Address40 Heathfield
Leeds
LS16 7AB
Director NameEverdirector Limited (Corporation)
StatusResigned
Appointed20 October 1998(same day as company formation)
Correspondence AddressSun Alliance House 35 Mosley Street
Newcastle Upon Tyne
NE1 1XX
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed20 October 1998(same day as company formation)
Correspondence AddressSun Alliance House 35 Mosley Street
Newcastle Upon Tyne
NE1 1XX

Contact

Websitekolorcraft.com
Email address[email protected]
Telephone01924 780780
Telephone regionWakefield

Location

Registered AddressConcept House
Milner Way
Ossett
West Yorkshire
WF5 9JE
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardOssett
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Shareholders

158.3k at £1Phoebe Findley
48.98%
Preference
153.5k at £1Philip Findley
47.47%
Preference
8.3k at £1Philip Findley
2.55%
Ordinary A
1.6k at £1Michael Atkinson
0.50%
Ordinary B
1.6k at £1Stephen Stothart
0.50%
Ordinary B

Financials

Year2014
Turnover£22,279,289
Gross Profit£7,118,321
Net Worth£1,057,522
Cash£784,975
Current Liabilities£8,385,931

Accounts

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

Returns

Latest Return20 October 2023 (6 months, 1 week ago)
Next Return Due3 November 2024 (6 months, 1 week from now)

Charges

10 August 2015Delivered on: 11 August 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
7 February 2013Delivered on: 9 February 2013
Satisfied on: 26 August 2015
Persons entitled: Lloyds Tsb Commercial Finance Limited

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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
5 June 2000Delivered on: 9 June 2000
Satisfied on: 14 February 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as premises at milner way, ossett. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
7 April 1999Delivered on: 14 April 1999
Satisfied on: 14 February 2008
Persons entitled: Keith Mortimer,the Trustees of the Mary Mortimer 1997 Discretionary Settlement Trust;Andtrustees of the Mortimer 1998/2 Trust

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of a guarantee given by the company to such persons on 7TH april 1999.
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
7 April 1999Delivered on: 9 April 1999
Satisfied on: 26 August 2015
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.
Fully Satisfied

Filing History

23 October 2023Confirmation statement made on 20 October 2023 with no updates (3 pages)
29 September 2023Accounts for a small company made up to 31 December 2022 (9 pages)
31 January 2023Termination of appointment of Philip Findley as a director on 31 January 2023 (1 page)
26 October 2022Confirmation statement made on 20 October 2022 with no updates (3 pages)
30 September 2022Accounts for a small company made up to 31 December 2021 (8 pages)
25 October 2021Confirmation statement made on 20 October 2021 with no updates (3 pages)
29 September 2021Accounts for a small company made up to 31 December 2020 (8 pages)
20 October 2020Confirmation statement made on 20 October 2020 with no updates (3 pages)
6 October 2020Accounts for a small company made up to 31 December 2019 (8 pages)
19 November 2019Change of share class name or designation (2 pages)
4 November 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(8 pages)
30 October 2019Confirmation statement made on 20 October 2019 with updates (5 pages)
25 October 2019Appointment of Mr Craig Stephenson as a secretary on 10 October 2019 (2 pages)
25 October 2019Termination of appointment of Stephen Stothart as a director on 10 October 2019 (1 page)
25 October 2019Termination of appointment of Stephen Stothart as a secretary on 10 October 2019 (1 page)
25 October 2019Appointment of Mr Craig Stephenson as a director on 10 October 2019 (2 pages)
11 October 2019Notification of Kolorcraft Holdings Limited as a person with significant control on 2 October 2019 (2 pages)
11 October 2019Cessation of Philip Michael Findley as a person with significant control on 2 October 2019 (1 page)
10 October 2019Group of companies' accounts made up to 31 December 2018 (37 pages)
1 October 2019Change of name notice (2 pages)
1 October 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-09-30
(3 pages)
31 October 2018Confirmation statement made on 20 October 2018 with updates (4 pages)
26 September 2018Group of companies' accounts made up to 31 December 2017 (37 pages)
29 May 2018Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
29 May 2018Cancellation of shares. Statement of capital on 15 March 2018
  • GBP 163,324.00
(8 pages)
29 May 2018Purchase of own shares. (3 pages)
5 April 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
5 April 2018Memorandum and Articles of Association (20 pages)
26 February 2018Change of share class name or designation (2 pages)
21 February 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
1 December 2017Cancellation of shares. Statement of capital on 22 September 2017
  • GBP 180,154
(4 pages)
1 December 2017Cancellation of shares. Statement of capital on 22 September 2017
  • GBP 180,154
(4 pages)
30 November 2017Confirmation statement made on 20 October 2017 with updates (5 pages)
30 November 2017Confirmation statement made on 20 October 2017 with updates (5 pages)
28 November 2017Purchase of own shares. (3 pages)
28 November 2017Purchase of own shares. (3 pages)
9 November 2017Appointment of Mr Stephen Stothart as a director on 23 October 2017 (2 pages)
9 November 2017Termination of appointment of Stephen Stothart as a director on 6 October 2017 (1 page)
9 November 2017Appointment of Mr Stephen Stothart as a secretary on 23 October 2017 (2 pages)
9 November 2017Termination of appointment of Stephen Stothart as a director on 6 October 2017 (1 page)
9 November 2017Termination of appointment of Stephen Stothart as a secretary on 6 October 2017 (1 page)
9 November 2017Appointment of Mr Stephen Stothart as a secretary on 23 October 2017 (2 pages)
9 November 2017Termination of appointment of Stephen Stothart as a secretary on 6 October 2017 (1 page)
9 November 2017Appointment of Mr Stephen Stothart as a director on 23 October 2017 (2 pages)
28 September 2017Group of companies' accounts made up to 31 December 2016 (36 pages)
28 September 2017Group of companies' accounts made up to 31 December 2016 (36 pages)
15 June 2017Purchase of own shares. (3 pages)
15 June 2017Cancellation of shares. Statement of capital on 31 March 2017
  • GBP 181,772
(6 pages)
15 June 2017Cancellation of shares. Statement of capital on 31 March 2017
  • GBP 181,772
(6 pages)
19 January 2017Cancellation of shares. Statement of capital on 31 March 2016
  • GBP 256,772
(6 pages)
19 January 2017Cancellation of shares. Statement of capital on 31 March 2016
  • GBP 256,772
(6 pages)
13 December 2016Purchase of own shares. (3 pages)
13 December 2016Purchase of own shares. (3 pages)
2 November 2016Confirmation statement made on 20 October 2016 with updates (6 pages)
2 November 2016Confirmation statement made on 20 October 2016 with updates (6 pages)
29 September 2016Group of companies' accounts made up to 31 December 2015 (35 pages)
29 September 2016Group of companies' accounts made up to 31 December 2015 (35 pages)
28 October 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 323,272
(6 pages)
28 October 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 323,272
(6 pages)
24 September 2015Group of companies' accounts made up to 31 December 2014 (28 pages)
24 September 2015Group of companies' accounts made up to 31 December 2014 (28 pages)
18 September 2015Purchase of own shares. (3 pages)
18 September 2015Purchase of own shares. (3 pages)
18 September 2015Cancellation of shares. Statement of capital on 31 March 2015
  • GBP 323,272
(4 pages)
18 September 2015Cancellation of shares. Statement of capital on 31 March 2015
  • GBP 323,272
(4 pages)
17 September 2015Second filing of AR01 previously delivered to Companies House made up to 20 October 2013 (18 pages)
17 September 2015Second filing of AR01 previously delivered to Companies House made up to 20 October 2014 (17 pages)
17 September 2015Second filing of AR01 previously delivered to Companies House made up to 20 October 2014 (17 pages)
17 September 2015Second filing of AR01 previously delivered to Companies House made up to 20 October 2013 (18 pages)
26 August 2015Satisfaction of charge 4 in full (4 pages)
26 August 2015Satisfaction of charge 4 in full (4 pages)
26 August 2015Satisfaction of charge 1 in full (4 pages)
26 August 2015Satisfaction of charge 1 in full (4 pages)
11 August 2015Registration of charge 036525020005, created on 10 August 2015 (23 pages)
11 August 2015Registration of charge 036525020005, created on 10 August 2015 (23 pages)
19 March 2015Purchase of own shares. (3 pages)
19 March 2015Cancellation of shares. Statement of capital on 20 October 2014
  • GBP 386,772
(4 pages)
19 March 2015Purchase of own shares. (3 pages)
19 March 2015Cancellation of shares. Statement of capital on 20 October 2014
  • GBP 386,772
(4 pages)
10 December 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 386,772
  • ANNOTATION Clarification a second filed AR01 was registered on 17/09/2015
(7 pages)
10 December 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 386,772
(6 pages)
10 December 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 386,772
  • ANNOTATION Clarification a second filed AR01 was registered on 17/09/2015
(7 pages)
16 October 2014Cancellation of shares. Statement of capital on 4 April 2014
  • GBP 388,390
(4 pages)
16 October 2014Cancellation of shares. Statement of capital on 4 April 2014
  • GBP 388,390
(4 pages)
16 October 2014Purchase of own shares. (3 pages)
16 October 2014Cancellation of shares. Statement of capital on 4 April 2014
  • GBP 388,390
(4 pages)
16 October 2014Purchase of own shares. (3 pages)
7 October 2014Group of companies' accounts made up to 31 December 2013 (26 pages)
7 October 2014Group of companies' accounts made up to 31 December 2013 (26 pages)
15 May 2014Cancellation of shares. Statement of capital on 15 May 2014
  • GBP 449,860
(4 pages)
15 May 2014Cancellation of shares. Statement of capital on 15 May 2014
  • GBP 449,860
(4 pages)
15 May 2014Statement of capital following an allotment of shares on 31 March 2013
  • GBP 524,560.00
(4 pages)
15 May 2014Statement of capital following an allotment of shares on 31 March 2013
  • GBP 524,560.00
(4 pages)
15 May 2014Purchase of own shares. (3 pages)
15 May 2014Purchase of own shares. (3 pages)
5 March 2014Termination of appointment of Jan Sykes as a director (1 page)
5 March 2014Termination of appointment of Jan Sykes as a director (1 page)
28 January 2014Annual return made up to 20 October 2013 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 17/09/2015
(8 pages)
28 January 2014Annual return made up to 20 October 2013 with a full list of shareholders (7 pages)
28 January 2014Annual return made up to 20 October 2013 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 17/09/2015
(8 pages)
15 January 2014Second filing of AR01 previously delivered to Companies House made up to 20 October 2012 (18 pages)
15 January 2014Second filing of AR01 previously delivered to Companies House made up to 20 October 2012 (18 pages)
8 October 2013Group of companies' accounts made up to 31 December 2012 (26 pages)
8 October 2013Group of companies' accounts made up to 31 December 2012 (26 pages)
9 February 2013Particulars of a mortgage or charge / charge no: 4 (14 pages)
9 February 2013Particulars of a mortgage or charge / charge no: 4 (14 pages)
16 November 2012Annual return made up to 20 October 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 15/01/2014
(8 pages)
16 November 2012Annual return made up to 20 October 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 15/01/2014
(8 pages)
23 August 2012Group of companies' accounts made up to 31 December 2011 (25 pages)
23 August 2012Group of companies' accounts made up to 31 December 2011 (25 pages)
6 January 2012Cancellation of shares. Statement of capital on 6 January 2012
  • GBP 607,751
(4 pages)
6 January 2012Purchase of own shares. (3 pages)
6 January 2012Purchase of own shares. (3 pages)
6 January 2012Cancellation of shares. Statement of capital on 6 January 2012
  • GBP 607,751
(4 pages)
6 January 2012Cancellation of shares. Statement of capital on 6 January 2012
  • GBP 607,751
(4 pages)
16 November 2011Annual return made up to 20 October 2011 with a full list of shareholders (7 pages)
16 November 2011Annual return made up to 20 October 2011 with a full list of shareholders (7 pages)
14 October 2011Appointment of Mr Michael Atkinson as a director (2 pages)
14 October 2011Appointment of Mr Michael Atkinson as a director (2 pages)
2 August 2011Group of companies' accounts made up to 31 December 2010 (25 pages)
2 August 2011Group of companies' accounts made up to 31 December 2010 (25 pages)
21 June 2011Statement of capital following an allotment of shares on 31 March 2011
  • GBP 697,751
(4 pages)
21 June 2011Statement of capital following an allotment of shares on 31 March 2011
  • GBP 697,751
(4 pages)
17 November 2010Annual return made up to 20 October 2010 with a full list of shareholders (7 pages)
17 November 2010Annual return made up to 20 October 2010 with a full list of shareholders (7 pages)
21 July 2010Group of companies' accounts made up to 31 December 2009 (23 pages)
21 July 2010Group of companies' accounts made up to 31 December 2009 (23 pages)
12 November 2009Annual return made up to 20 October 2009 with a full list of shareholders (7 pages)
12 November 2009Secretary's details changed for Steven Stothart on 11 November 2009 (1 page)
12 November 2009Secretary's details changed for Steven Stothart on 11 November 2009 (1 page)
12 November 2009Director's details changed for Steven Stothart on 11 November 2009 (2 pages)
12 November 2009Annual return made up to 20 October 2009 with a full list of shareholders (7 pages)
12 November 2009Director's details changed for Steven Stothart on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Philip Findley on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Philip Findley on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Jan Lesley Sykes on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Jan Lesley Sykes on 11 November 2009 (2 pages)
23 October 2009Accounts for a medium company made up to 31 December 2008 (16 pages)
23 October 2009Accounts for a medium company made up to 31 December 2008 (16 pages)
17 November 2008Return made up to 20/10/08; full list of members (5 pages)
17 November 2008Return made up to 20/10/08; full list of members (5 pages)
1 November 2008Accounts for a medium company made up to 31 December 2007 (15 pages)
1 November 2008Accounts for a medium company made up to 31 December 2007 (15 pages)
2 July 2008Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (2 pages)
2 July 2008Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (2 pages)
14 February 2008Declaration of satisfaction of mortgage/charge (1 page)
14 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
14 February 2008Declaration of satisfaction of mortgage/charge (1 page)
14 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
15 November 2007Return made up to 20/10/07; full list of members (4 pages)
15 November 2007Return made up to 20/10/07; full list of members (4 pages)
22 October 2007Accounts for a small company made up to 31 December 2006 (7 pages)
22 October 2007Accounts for a small company made up to 31 December 2006 (7 pages)
4 May 2007Director resigned (1 page)
4 May 2007Director resigned (1 page)
26 January 2007Director resigned (1 page)
26 January 2007Director resigned (1 page)
31 October 2006Accounts for a small company made up to 31 December 2005 (7 pages)
31 October 2006Accounts for a small company made up to 31 December 2005 (7 pages)
27 October 2006Return made up to 20/10/06; full list of members (4 pages)
27 October 2006Return made up to 20/10/06; full list of members (4 pages)
9 December 2005Return made up to 20/10/05; full list of members (4 pages)
9 December 2005Return made up to 20/10/05; full list of members (4 pages)
9 December 2005Director's particulars changed (1 page)
9 December 2005Director's particulars changed (1 page)
3 November 2005Accounts for a small company made up to 31 December 2004 (7 pages)
3 November 2005Accounts for a small company made up to 31 December 2004 (7 pages)
19 November 2004Return made up to 20/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 November 2004Return made up to 20/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 October 2004Accounts for a small company made up to 31 December 2003 (6 pages)
25 October 2004Accounts for a small company made up to 31 December 2003 (6 pages)
5 April 2004Declaration of assistance for shares acquisition (9 pages)
5 April 2004Declaration of assistance for shares acquisition (9 pages)
5 April 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
5 April 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
2 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 April 2004Memorandum and Articles of Association (20 pages)
2 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 April 2004Memorandum and Articles of Association (20 pages)
23 January 2004Ad 22/12/03--------- £ si 404@1=404 £ ic 699774/700178 (2 pages)
23 January 2004Ad 22/12/03--------- £ si 404@1=404 £ ic 699774/700178 (2 pages)
24 November 2003Return made up to 20/10/03; change of members (8 pages)
24 November 2003Return made up to 20/10/03; change of members (8 pages)
22 October 2003Accounts for a small company made up to 31 December 2002 (6 pages)
22 October 2003Accounts for a small company made up to 31 December 2002 (6 pages)
29 January 2003Ad 31/12/02--------- £ si 405@1=405 £ ic 699369/699774 (36 pages)
29 January 2003Ad 31/12/02--------- £ si 405@1=405 £ ic 699369/699774 (36 pages)
19 November 2002Return made up to 20/10/02; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 November 2002Return made up to 20/10/02; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 November 2002Accounts for a small company made up to 31 December 2001 (6 pages)
2 November 2002Accounts for a small company made up to 31 December 2001 (6 pages)
15 January 2002Ad 21/12/01--------- £ si 809@1=809 £ ic 698560/699369 (1 page)
15 January 2002Ad 21/12/01--------- £ si 809@1=809 £ ic 698560/699369 (1 page)
19 November 2001Return made up to 20/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
19 November 2001Return made up to 20/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
28 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
28 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
12 March 2001Memorandum and Articles of Association (20 pages)
12 March 2001Memorandum and Articles of Association (20 pages)
12 March 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
12 March 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
16 February 2001Ad 12/02/01--------- £ si 1317@1=1317 £ ic 697243/698560 (2 pages)
16 February 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(4 pages)
16 February 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(4 pages)
16 February 2001Ad 12/02/01--------- £ si 1317@1=1317 £ ic 697243/698560 (2 pages)
16 February 2001Nc inc already adjusted 12/02/01 (1 page)
16 February 2001Memorandum and Articles of Association (21 pages)
16 February 2001Memorandum and Articles of Association (21 pages)
16 February 2001Nc inc already adjusted 12/02/01 (1 page)
16 November 2000Return made up to 20/10/00; full list of members
  • 363(287) ‐ Registered office changed on 16/11/00
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 November 2000Return made up to 20/10/00; full list of members
  • 363(287) ‐ Registered office changed on 16/11/00
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 August 2000Accounts for a small company made up to 31 December 1999 (5 pages)
18 August 2000Accounts for a small company made up to 31 December 1999 (5 pages)
9 June 2000Particulars of mortgage/charge (5 pages)
9 June 2000Particulars of mortgage/charge (5 pages)
13 March 2000Secretary resigned (1 page)
13 March 2000Secretary resigned (1 page)
21 November 1999Return made up to 20/10/99; full list of members (8 pages)
21 November 1999Return made up to 20/10/99; full list of members (8 pages)
7 June 1999New secretary appointed;new director appointed (2 pages)
7 June 1999New secretary appointed;new director appointed (2 pages)
7 May 1999Ad 07/04/99--------- £ si 693705@1=693705 £ ic 3535/697240 (2 pages)
7 May 1999Ad 07/04/99--------- £ si 693705@1=693705 £ ic 3535/697240 (2 pages)
25 April 1999Ad 07/04/99--------- £ si 3534@1=3534 £ ic 1/3535 (2 pages)
25 April 1999Ad 07/04/99--------- £ si 3534@1=3534 £ ic 1/3535 (2 pages)
25 April 1999£ nc 1000/700316 07/04/99 (1 page)
25 April 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(29 pages)
25 April 1999£ nc 1000/700316 07/04/99 (1 page)
25 April 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(29 pages)
14 April 1999Particulars of mortgage/charge (5 pages)
14 April 1999Particulars of mortgage/charge (5 pages)
13 April 1999Accounting reference date extended from 31/10/99 to 31/12/99 (1 page)
13 April 1999Accounting reference date extended from 31/10/99 to 31/12/99 (1 page)
9 April 1999Particulars of mortgage/charge (6 pages)
9 April 1999Particulars of mortgage/charge (6 pages)
6 April 1999Registered office changed on 06/04/99 from: sun alliance house 35 mosley street, newcastle upon tyne NE1 1XX (1 page)
6 April 1999New secretary appointed;new director appointed (2 pages)
6 April 1999Director resigned (1 page)
6 April 1999New director appointed (2 pages)
6 April 1999Secretary resigned (1 page)
6 April 1999Registered office changed on 06/04/99 from: sun alliance house 35 mosley street, newcastle upon tyne NE1 1XX (1 page)
6 April 1999Director resigned (1 page)
6 April 1999New director appointed (2 pages)
6 April 1999New director appointed (2 pages)
6 April 1999New director appointed (2 pages)
6 April 1999Secretary resigned (1 page)
6 April 1999New secretary appointed;new director appointed (2 pages)
6 April 1999New director appointed (2 pages)
6 April 1999New director appointed (2 pages)
31 March 1999Company name changed ever 1057 LIMITED\certificate issued on 31/03/99 (2 pages)
31 March 1999Company name changed ever 1057 LIMITED\certificate issued on 31/03/99 (2 pages)
20 October 1998Incorporation (30 pages)
20 October 1998Incorporation (30 pages)