Company NameEclipse Colours Limited
DirectorsJames Ferguson Ruddy and James Ruddy
Company StatusActive
Company Number03715432
CategoryPrivate Limited Company
Incorporation Date18 February 1999(25 years, 2 months ago)
Previous NameTakeshade Limited

Business Activity

Section CManufacturing
SIC 2466Manufacture of other chemical products
SIC 20590Manufacture of other chemical products n.e.c.

Directors

Director NameJames Ferguson Ruddy
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 1999(1 month after company formation)
Appointment Duration25 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHillam Road
Bradford
West Yorkshire
BD2 1QN
Director NameJames Ruddy
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 1999(1 month after company formation)
Appointment Duration25 years, 1 month
RoleTextile Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressHillam Road
Bradford
West Yorkshire
BD2 1QN
Secretary NameJames Ferguson Ruddy
NationalityBritish
StatusCurrent
Appointed24 March 1999(1 month after company formation)
Appointment Duration25 years, 1 month
RoleCompany Director
Correspondence AddressHillam Road
Bradford
West Yorkshire
BD2 1QN
Director NameNigel Mark Barraclough
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1999(2 months, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 2000)
RoleInvestment Manager
Correspondence Address27 New Park View
Farsley
Leeds
West Yorkshire
LS28 5TZ
Director NameFiona Ruddy
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2007(8 years, 6 months after company formation)
Appointment Duration13 years, 1 month (resigned 28 September 2020)
RoleHR Director
Country of ResidenceEngland
Correspondence AddressHillam Road
Bradford
West Yorkshire
BD2 1QN
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed18 February 1999(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed18 February 1999(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitewww.eclipsecolours.co.uk
Email address[email protected]
Telephone01274 731552
Telephone regionBradford

Location

Registered AddressHillam Road
Bradford
West Yorkshire
BD2 1QN
RegionYorkshire and The Humber
ConstituencyBradford East
CountyWest Yorkshire
WardBolton and Undercliffe
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

65k at £1Fiona Ruddy
32.50%
Ordinary
65k at £1James Ferguson Ruddy
32.50%
Ordinary
40k at £1James Ruddy
20.00%
Ordinary
30k at £1Richard John Bottomley
15.00%
Ordinary

Financials

Year2014
Net Worth£1,150,646
Cash£378,121
Current Liabilities£376,653

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return18 February 2024 (2 months, 1 week ago)
Next Return Due4 March 2025 (10 months, 1 week from now)

Charges

23 May 2003Delivered on: 29 May 2003
Persons entitled: Gwendoline Paula Ruddy

Classification: Debenture
Secured details: £100,000 due or to become due from the company to the chargee.
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
19 September 2000Delivered on: 26 September 2000
Persons entitled: Barclays 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
30 April 1999Delivered on: 14 May 1999
Satisfied on: 1 December 2004
Persons entitled: Midland Enterprise Fund for Yorkshire and Humberside

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
30 April 1999Delivered on: 14 May 1999
Satisfied on: 1 December 2004
Persons entitled: Second Midland Enterprise Fund for Yorkshire and Humberside

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
30 April 1999Delivered on: 7 May 1999
Satisfied on: 1 December 2004
Persons entitled: Yorkshire Enterprise 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 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
30 April 1999Delivered on: 6 May 1999
Satisfied on: 1 December 2004
Persons entitled: Christine Carbert and John Carbert

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the loan agreement of even date.
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.
Fully Satisfied

Filing History

19 February 2024Confirmation statement made on 18 February 2024 with no updates (3 pages)
14 February 2024Director's details changed for James Ferguson Ruddy on 10 February 2024 (2 pages)
14 February 2024Change of details for James Ferguson Ruddy as a person with significant control on 10 February 2024 (2 pages)
31 May 2023Total exemption full accounts made up to 31 August 2022 (14 pages)
21 February 2023Confirmation statement made on 18 February 2023 with no updates (3 pages)
27 May 2022Total exemption full accounts made up to 31 August 2021 (14 pages)
18 February 2022Confirmation statement made on 18 February 2022 with updates (4 pages)
5 July 2021Change of details for James Ferguson Ruddy as a person with significant control on 30 June 2021 (2 pages)
18 June 2021Change of details for James Ferguson Ruddy as a person with significant control on 1 November 2018 (2 pages)
17 June 2021Director's details changed for James Ferguson Ruddy on 1 November 2018 (2 pages)
17 June 2021Change of details for James Ferguson Ruddy as a person with significant control on 3 July 2018 (2 pages)
16 June 2021Director's details changed for James Ruddy on 22 December 2017 (2 pages)
16 June 2021Director's details changed for James Ferguson Ruddy on 3 July 2018 (2 pages)
26 May 2021Total exemption full accounts made up to 31 August 2020 (13 pages)
16 March 2021Satisfaction of charge 6 in full (1 page)
16 March 2021Satisfaction of charge 5 in full (1 page)
18 February 2021Confirmation statement made on 18 February 2021 with updates (4 pages)
1 October 2020Cessation of Fiona Ruddy as a person with significant control on 28 September 2020 (1 page)
1 October 2020Change of details for James Ferguson Ruddy as a person with significant control on 28 September 2020 (2 pages)
1 October 2020Termination of appointment of Fiona Ruddy as a director on 28 September 2020 (1 page)
28 May 2020Total exemption full accounts made up to 31 August 2019 (14 pages)
20 February 2020Confirmation statement made on 18 February 2020 with no updates (3 pages)
30 May 2019Total exemption full accounts made up to 31 August 2018 (12 pages)
19 February 2019Confirmation statement made on 18 February 2019 with no updates (3 pages)
30 May 2018Total exemption full accounts made up to 31 August 2017 (14 pages)
7 March 2018Confirmation statement made on 18 February 2018 with updates (4 pages)
5 December 2017Statement of company's objects (2 pages)
5 December 2017Statement of company's objects (2 pages)
5 December 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
5 December 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
20 May 2017Total exemption full accounts made up to 31 August 2016 (14 pages)
20 May 2017Total exemption full accounts made up to 31 August 2016 (14 pages)
7 March 2017Confirmation statement made on 18 February 2017 with updates (6 pages)
7 March 2017Confirmation statement made on 18 February 2017 with updates (6 pages)
20 July 2016Director's details changed for Fiona Ruddy on 11 July 2016 (2 pages)
20 July 2016Director's details changed for James Ferguson Ruddy on 11 July 2016 (2 pages)
20 July 2016Director's details changed for James Ferguson Ruddy on 11 July 2016 (2 pages)
20 July 2016Director's details changed for Fiona Ruddy on 11 July 2016 (2 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (9 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (9 pages)
3 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 200,000
(7 pages)
3 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 200,000
(7 pages)
27 May 2015Total exemption small company accounts made up to 31 August 2014 (9 pages)
27 May 2015Total exemption small company accounts made up to 31 August 2014 (9 pages)
25 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 200,000
(7 pages)
25 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 200,000
(7 pages)
22 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
22 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
19 March 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 200,000
(7 pages)
19 March 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 200,000
(7 pages)
17 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
17 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
4 March 2013Annual return made up to 18 February 2013 with a full list of shareholders (5 pages)
4 March 2013Annual return made up to 18 February 2013 with a full list of shareholders (5 pages)
16 April 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
16 April 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
13 March 2012Annual return made up to 18 February 2012 with a full list of shareholders (5 pages)
13 March 2012Annual return made up to 18 February 2012 with a full list of shareholders (5 pages)
12 March 2012Secretary's details changed for James Ferguson Ruddy on 18 February 2012 (1 page)
12 March 2012Secretary's details changed for James Ferguson Ruddy on 18 February 2012 (1 page)
12 March 2012Director's details changed for Fiona Ruddy on 18 February 2012 (2 pages)
12 March 2012Director's details changed for James Ferguson Ruddy on 18 February 2012 (2 pages)
12 March 2012Director's details changed for Fiona Ruddy on 18 February 2012 (2 pages)
12 March 2012Director's details changed for James Ruddy on 18 February 2012 (2 pages)
12 March 2012Director's details changed for James Ruddy on 18 February 2012 (2 pages)
12 March 2012Director's details changed for James Ferguson Ruddy on 18 February 2012 (2 pages)
14 June 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
14 June 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
24 February 2011Annual return made up to 18 February 2011 with a full list of shareholders (7 pages)
24 February 2011Annual return made up to 18 February 2011 with a full list of shareholders (7 pages)
28 April 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
28 April 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
18 March 2010Annual return made up to 18 February 2010 with a full list of shareholders (6 pages)
18 March 2010Annual return made up to 18 February 2010 with a full list of shareholders (6 pages)
16 March 2010Register(s) moved to registered inspection location (1 page)
16 March 2010Register(s) moved to registered inspection location (1 page)
16 March 2010Register inspection address has been changed (1 page)
16 March 2010Register(s) moved to registered inspection location (1 page)
16 March 2010Register(s) moved to registered inspection location (1 page)
16 March 2010Register inspection address has been changed (1 page)
16 March 2010Register(s) moved to registered inspection location (1 page)
16 March 2010Register(s) moved to registered inspection location (1 page)
16 March 2010Register(s) moved to registered inspection location (1 page)
16 March 2010Register(s) moved to registered inspection location (1 page)
16 March 2010Register(s) moved to registered inspection location (1 page)
16 March 2010Register(s) moved to registered inspection location (1 page)
14 May 2009Total exemption small company accounts made up to 31 August 2008 (8 pages)
14 May 2009Total exemption small company accounts made up to 31 August 2008 (8 pages)
25 February 2009Return made up to 18/02/09; full list of members (4 pages)
25 February 2009Return made up to 18/02/09; full list of members (4 pages)
23 May 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
23 May 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
7 March 2008Return made up to 18/02/08; full list of members (4 pages)
7 March 2008Location of debenture register (1 page)
7 March 2008Location of debenture register (1 page)
7 March 2008Location of register of members (1 page)
7 March 2008Location of register of members (1 page)
7 March 2008Location of debenture register (1 page)
7 March 2008Return made up to 18/02/08; full list of members (4 pages)
7 March 2008Location of register of members (1 page)
7 March 2008Location of register of members (1 page)
7 March 2008Location of debenture register (1 page)
24 October 2007New director appointed (1 page)
24 October 2007New director appointed (1 page)
1 March 2007Return made up to 18/02/07; full list of members (7 pages)
1 March 2007Return made up to 18/02/07; full list of members (7 pages)
10 February 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
10 February 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
13 February 2006Return made up to 18/02/06; full list of members (7 pages)
13 February 2006Return made up to 18/02/06; full list of members (7 pages)
21 December 2005Secretary's particulars changed;director's particulars changed (1 page)
21 December 2005Secretary's particulars changed;director's particulars changed (1 page)
15 December 2005Total exemption small company accounts made up to 31 August 2005 (6 pages)
15 December 2005Total exemption small company accounts made up to 31 August 2005 (6 pages)
18 May 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
18 May 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
12 April 2005Return made up to 18/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
12 April 2005Return made up to 18/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
1 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
1 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
1 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
1 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
1 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
1 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
1 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
1 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 April 2004Return made up to 18/02/04; full list of members (9 pages)
5 April 2004Return made up to 18/02/04; full list of members (9 pages)
8 December 2003Accounts for a small company made up to 31 August 2003 (6 pages)
8 December 2003Accounts for a small company made up to 31 August 2003 (6 pages)
9 July 2003£ ic 290000/230000 23/05/03 £ sr 60000@1=60000 (3 pages)
9 July 2003£ ic 290000/230000 23/05/03 £ sr 60000@1=60000 (3 pages)
9 June 2003£ ic 320000/290000 23/05/03 £ sr 30000@1=30000 (1 page)
9 June 2003£ ic 320000/290000 23/05/03 £ sr 30000@1=30000 (1 page)
29 May 2003Particulars of mortgage/charge (3 pages)
29 May 2003Particulars of mortgage/charge (3 pages)
25 February 2003Return made up to 18/02/03; full list of members (9 pages)
25 February 2003Return made up to 18/02/03; full list of members (9 pages)
6 January 2003Accounts for a small company made up to 31 August 2002 (7 pages)
6 January 2003Accounts for a small company made up to 31 August 2002 (7 pages)
30 November 2002£ ic 350000/320000 30/04/02 £ sr 30000@1=30000 (1 page)
30 November 2002£ ic 350000/320000 30/04/02 £ sr 30000@1=30000 (1 page)
12 July 2002Location of register of members (1 page)
12 July 2002Location of register of members (1 page)
18 March 2002Return made up to 18/02/02; full list of members (8 pages)
18 March 2002Return made up to 18/02/02; full list of members (8 pages)
10 January 2002Accounts for a small company made up to 31 August 2001 (7 pages)
10 January 2002Accounts for a small company made up to 31 August 2001 (7 pages)
16 June 2001Accounts for a small company made up to 31 August 2000 (7 pages)
16 June 2001Accounts for a small company made up to 31 August 2000 (7 pages)
7 March 2001Return made up to 18/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
7 March 2001Return made up to 18/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
19 February 2001Director resigned (1 page)
19 February 2001Director resigned (1 page)
26 September 2000Particulars of mortgage/charge (4 pages)
26 September 2000Particulars of mortgage/charge (4 pages)
3 May 2000Company name changed takeshade LIMITED\certificate issued on 04/05/00 (2 pages)
3 May 2000Company name changed takeshade LIMITED\certificate issued on 04/05/00 (2 pages)
10 March 2000Return made up to 18/02/00; full list of members (8 pages)
10 March 2000Return made up to 18/02/00; full list of members (8 pages)
3 February 2000Full accounts made up to 31 August 1999 (9 pages)
3 February 2000Full accounts made up to 31 August 1999 (9 pages)
21 October 1999Accounting reference date shortened from 29/02/00 to 31/08/99 (1 page)
21 October 1999Accounting reference date shortened from 29/02/00 to 31/08/99 (1 page)
21 September 1999Registered office changed on 21/09/99 from: york house valley court canal road bradford west yorkshire BD1 4SP (1 page)
21 September 1999Registered office changed on 21/09/99 from: york house valley court canal road bradford west yorkshire BD1 4SP (1 page)
24 May 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(17 pages)
24 May 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(17 pages)
14 May 1999Particulars of mortgage/charge (12 pages)
14 May 1999Particulars of mortgage/charge (13 pages)
14 May 1999Particulars of mortgage/charge (12 pages)
14 May 1999Particulars of mortgage/charge (13 pages)
13 May 1999New director appointed (3 pages)
13 May 1999£ nc 1000/350000 30/04/99 (1 page)
13 May 1999Ad 30/04/99--------- £ si 349000@1=349000 £ ic 1/349001 (2 pages)
13 May 1999Ad 30/04/99--------- £ si 349000@1=349000 £ ic 1/349001 (2 pages)
13 May 1999£ nc 1000/350000 30/04/99 (1 page)
13 May 1999New director appointed (3 pages)
7 May 1999Particulars of mortgage/charge (12 pages)
7 May 1999Particulars of mortgage/charge (12 pages)
6 May 1999Particulars of mortgage/charge (4 pages)
6 May 1999Particulars of mortgage/charge (4 pages)
18 February 1999Incorporation (15 pages)
18 February 1999Incorporation (15 pages)