Company NameCompany Colours Limited
DirectorsAnthony Creswick Southcott and Mark Richard Southcott
Company StatusActive
Company Number04474040
CategoryPrivate Limited Company
Incorporation Date1 July 2002(21 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Anthony Creswick Southcott
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Monkswell Park
Manse Lane
Knaresborough
North Yorkshire
HG5 8NQ
Secretary NameSusan Elizabeth Neilson Southcott
NationalityBritish
StatusCurrent
Appointed01 July 2002(same day as company formation)
RoleCompany Director
Correspondence Address5 Monkswell Park
Manse Lane
Knaresborough
North Yorkshire
HG5 8NQ
Director NameDr Mark Richard Southcott
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2003(1 year, 3 months after company formation)
Appointment Duration20 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Monkswell Park
Manse Lane
Knaresborough
North Yorkshire
HG5 8NQ
Director NamePatricia Anne Ellis
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(same day as company formation)
RolePartnership Secretary
Correspondence AddressWood Cottage Old Hall Courtyard
Heath
Wakefield
West Yorkshire
WF1 5SN
Secretary NameSusan Elisabeth Marsden
NationalityBritish
StatusResigned
Appointed01 July 2002(same day as company formation)
RoleCompany Director
Correspondence Address356 Barnsley Road
Wakefield
West Yorkshire
WF2 6BH

Contact

Websitecompany-colours.co.uk
Telephone01423 867437
Telephone regionBoroughbridge / Harrogate

Location

Registered Address5 Monkswell Park
Manse Lane
Knaresborough
North Yorkshire
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

Shareholders

1 at £1Colours Group LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return1 July 2023 (10 months ago)
Next Return Due15 July 2024 (2 months, 2 weeks from now)

Filing History

20 August 2020Accounts for a dormant company made up to 31 December 2019 (3 pages)
6 July 2020Confirmation statement made on 1 July 2020 with no updates (3 pages)
8 July 2019Confirmation statement made on 1 July 2019 with no updates (3 pages)
7 May 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
3 August 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
4 July 2018Confirmation statement made on 1 July 2018 with no updates (3 pages)
18 August 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
18 August 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
5 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
5 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
10 August 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
10 August 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
20 July 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
20 July 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
21 August 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
21 August 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
21 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1
(4 pages)
21 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1
(4 pages)
21 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1
(4 pages)
6 August 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
6 August 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
30 July 2014Annual return made up to 1 July 2014 with a full list of shareholders (4 pages)
30 July 2014Annual return made up to 1 July 2014 with a full list of shareholders (4 pages)
8 August 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
8 August 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
1 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-01
(4 pages)
1 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-01
(4 pages)
1 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-01
(4 pages)
25 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
25 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
25 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
17 July 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
17 July 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
8 August 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
8 August 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
27 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (3 pages)
27 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (3 pages)
27 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (3 pages)
28 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
28 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
28 July 2010Director's details changed for Mr Mark Richard Southcott on 1 July 2010 (2 pages)
28 July 2010Secretary's details changed for Susan Elizabeth Neilson Southcott on 1 July 2010 (1 page)
28 July 2010Director's details changed for Mr Mark Richard Southcott on 1 July 2010 (2 pages)
28 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (3 pages)
28 July 2010Director's details changed for Mr Anthony Creswick Southcott on 1 July 2010 (2 pages)
28 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (3 pages)
28 July 2010Director's details changed for Mr Mark Richard Southcott on 1 July 2010 (2 pages)
28 July 2010Secretary's details changed for Susan Elizabeth Neilson Southcott on 1 July 2010 (1 page)
28 July 2010Director's details changed for Mr Anthony Creswick Southcott on 1 July 2010 (2 pages)
28 July 2010Secretary's details changed for Susan Elizabeth Neilson Southcott on 1 July 2010 (1 page)
28 July 2010Director's details changed for Mr Anthony Creswick Southcott on 1 July 2010 (2 pages)
28 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (3 pages)
12 August 2009Return made up to 01/07/09; full list of members (3 pages)
12 August 2009Return made up to 01/07/09; full list of members (3 pages)
30 July 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
30 July 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
2 July 2008Return made up to 01/07/08; full list of members (3 pages)
2 July 2008Return made up to 01/07/08; full list of members (3 pages)
18 March 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
18 March 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
3 August 2007Return made up to 01/07/07; full list of members (2 pages)
3 August 2007Return made up to 01/07/07; full list of members (2 pages)
31 May 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
31 May 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
18 July 2006Return made up to 01/07/06; full list of members (7 pages)
18 July 2006Return made up to 01/07/06; full list of members (7 pages)
3 April 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
3 April 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
21 July 2005Return made up to 01/07/05; full list of members (7 pages)
21 July 2005Return made up to 01/07/05; full list of members (7 pages)
7 March 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
7 March 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
1 September 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
1 September 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
13 July 2004Return made up to 01/07/04; full list of members (7 pages)
13 July 2004Return made up to 01/07/04; full list of members (7 pages)
4 November 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
4 November 2003New director appointed (2 pages)
4 November 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
4 November 2003New director appointed (2 pages)
2 July 2003Return made up to 01/07/03; full list of members (6 pages)
2 July 2003Return made up to 01/07/03; full list of members (6 pages)
30 December 2002Company name changed the colours group LIMITED\certificate issued on 30/12/02 (2 pages)
30 December 2002Company name changed the colours group LIMITED\certificate issued on 30/12/02 (2 pages)
21 July 2002Registered office changed on 21/07/02 from: 33 george street wakefield west yorkshire WF1 1LX (1 page)
21 July 2002New secretary appointed (2 pages)
21 July 2002Accounting reference date shortened from 31/07/03 to 31/12/02 (1 page)
21 July 2002Director resigned (1 page)
21 July 2002New secretary appointed (2 pages)
21 July 2002Secretary resigned (1 page)
21 July 2002New director appointed (2 pages)
21 July 2002New director appointed (2 pages)
21 July 2002Secretary resigned (1 page)
21 July 2002Director resigned (1 page)
21 July 2002Accounting reference date shortened from 31/07/03 to 31/12/02 (1 page)
21 July 2002Registered office changed on 21/07/02 from: 33 george street wakefield west yorkshire WF1 1LX (1 page)
1 July 2002Incorporation (20 pages)
1 July 2002Incorporation (20 pages)