About

Registered Number: 01929652
Date of Incorporation: 10/07/1985 (38 years and 9 months ago)
Company Status: Active
Registered Address: Bray House, 4 Westacott Way, Maidenhead, Berkshire, SL6 3QH,

 

Colourgen Ltd was founded on 10 July 1985 with its registered office in Maidenhead, it has a status of "Active". Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAWKER, Steven 30 April 2019 - 1
BIGGS, Jeffrey Ian N/A 30 April 2019 1
FRENCH, Paul 01 July 1999 11 January 2001 1
HARDCASTLE, Michael 17 February 1994 09 December 1998 1
Secretary Name Appointed Resigned Total Appointments
BIGGS, Doreen Joan N/A 11 June 1993 1

Filing History

Document Type Date
CS01 - N/A 13 July 2020
MR01 - N/A 11 February 2020
CS01 - N/A 10 January 2020
MR01 - N/A 21 October 2019
RESOLUTIONS - N/A 15 August 2019
MA - Memorandum and Articles 15 August 2019
MR04 - N/A 13 August 2019
MR01 - N/A 26 July 2019
MR04 - N/A 02 July 2019
CS01 - N/A 17 June 2019
PSC07 - N/A 03 May 2019
PSC02 - N/A 03 May 2019
AA01 - Change of accounting reference date 02 May 2019
TM02 - Termination of appointment of secretary 02 May 2019
TM01 - Termination of appointment of director 02 May 2019
AP01 - Appointment of director 02 May 2019
AP01 - Appointment of director 02 May 2019
SH01 - Return of Allotment of shares 01 May 2019
SH06 - Notice of cancellation of shares 01 May 2019
SH03 - Return of purchase of own shares 01 May 2019
AA - Annual Accounts 08 January 2019
AD01 - Change of registered office address 26 November 2018
CH03 - Change of particulars for secretary 16 November 2018
CH01 - Change of particulars for director 16 November 2018
CH01 - Change of particulars for director 16 November 2018
CS01 - N/A 15 June 2018
AA - Annual Accounts 27 November 2017
CS01 - N/A 15 June 2017
AA - Annual Accounts 23 November 2016
AR01 - Annual Return 13 June 2016
AA - Annual Accounts 13 January 2016
AR01 - Annual Return 12 June 2015
AA - Annual Accounts 28 January 2015
AR01 - Annual Return 12 June 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 12 June 2013
AA - Annual Accounts 10 January 2013
AR01 - Annual Return 12 June 2012
CH01 - Change of particulars for director 11 June 2012
CH01 - Change of particulars for director 11 June 2012
AA - Annual Accounts 06 December 2011
AR01 - Annual Return 13 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 February 2011
AA - Annual Accounts 18 November 2010
AR01 - Annual Return 16 June 2010
RESOLUTIONS - N/A 29 April 2010
CC04 - Statement of companies objects 29 April 2010
RESOLUTIONS - N/A 29 March 2010
AA - Annual Accounts 03 December 2009
CH03 - Change of particulars for secretary 08 October 2009
CH01 - Change of particulars for director 08 October 2009
CH01 - Change of particulars for director 08 October 2009
363a - Annual Return 18 June 2009
AA - Annual Accounts 12 December 2008
363a - Annual Return 12 June 2008
RESOLUTIONS - N/A 04 February 2008
169 - Return by a company purchasing its own shares 25 January 2008
AA - Annual Accounts 17 January 2008
363a - Annual Return 12 June 2007
288c - Notice of change of directors or secretaries or in their particulars 12 June 2007
288c - Notice of change of directors or secretaries or in their particulars 12 June 2007
288c - Notice of change of directors or secretaries or in their particulars 06 March 2007
AA - Annual Accounts 10 January 2007
363a - Annual Return 13 June 2006
AA - Annual Accounts 07 February 2006
363a - Annual Return 29 June 2005
AUD - Auditor's letter of resignation 11 March 2005
AA - Annual Accounts 29 January 2005
363s - Annual Return 18 June 2004
AA - Annual Accounts 19 April 2004
RESOLUTIONS - N/A 22 August 2003
363s - Annual Return 25 June 2003
AUD - Auditor's letter of resignation 06 March 2003
AA - Annual Accounts 02 January 2003
395 - Particulars of a mortgage or charge 08 November 2002
363s - Annual Return 22 July 2002
CERTNM - Change of name certificate 14 June 2002
AA - Annual Accounts 20 December 2001
RESOLUTIONS - N/A 22 June 2001
288b - Notice of resignation of directors or secretaries 22 June 2001
123 - Notice of increase in nominal capital 22 June 2001
363s - Annual Return 15 June 2001
AA - Annual Accounts 13 October 2000
363s - Annual Return 10 July 2000
AA - Annual Accounts 10 January 2000
287 - Change in situation or address of Registered Office 28 July 1999
363s - Annual Return 27 July 1999
288a - Notice of appointment of directors or secretaries 26 July 1999
395 - Particulars of a mortgage or charge 08 June 1999
288a - Notice of appointment of directors or secretaries 04 June 1999
288b - Notice of resignation of directors or secretaries 16 May 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 April 1999
288b - Notice of resignation of directors or secretaries 12 April 1999
288b - Notice of resignation of directors or secretaries 12 April 1999
AA - Annual Accounts 18 February 1999
363s - Annual Return 28 July 1998
AA - Annual Accounts 22 April 1998
363s - Annual Return 10 September 1997
288a - Notice of appointment of directors or secretaries 24 March 1997
AA - Annual Accounts 10 March 1997
288c - Notice of change of directors or secretaries or in their particulars 22 January 1997
363s - Annual Return 14 July 1996
AA - Annual Accounts 21 April 1996
288 - N/A 24 August 1995
363s - Annual Return 24 August 1995
AA - Annual Accounts 01 May 1995
288 - N/A 12 April 1995
288 - N/A 07 March 1995
363s - Annual Return 25 August 1994
AUD - Auditor's letter of resignation 20 June 1994
395 - Particulars of a mortgage or charge 20 May 1994
288 - N/A 15 April 1994
AA - Annual Accounts 13 December 1993
363s - Annual Return 05 October 1993
288 - N/A 29 July 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 01 February 1993
AA - Annual Accounts 04 December 1992
288 - N/A 01 December 1992
RESOLUTIONS - N/A 13 July 1992
123 - Notice of increase in nominal capital 13 July 1992
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 13 July 1992
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 13 July 1992
363s - Annual Return 09 July 1992
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 22 November 1991
287 - Change in situation or address of Registered Office 27 July 1991
AA - Annual Accounts 19 July 1991
363b - Annual Return 19 July 1991
287 - Change in situation or address of Registered Office 16 November 1990
287 - Change in situation or address of Registered Office 05 July 1990
AA - Annual Accounts 02 July 1990
363 - Annual Return 02 July 1990
AA - Annual Accounts 06 June 1989
395 - Particulars of a mortgage or charge 02 June 1989
363 - Annual Return 04 May 1989
363 - Annual Return 12 January 1989
287 - Change in situation or address of Registered Office 12 January 1989
PUC 2 - N/A 09 December 1988
AA - Annual Accounts 25 November 1988
RESOLUTIONS - N/A 11 November 1988
123 - Notice of increase in nominal capital 11 November 1988
363 - Annual Return 03 May 1988
AA - Annual Accounts 25 September 1987
RESOLUTIONS - N/A 21 September 1987
AA - Annual Accounts 21 September 1987
363 - Annual Return 27 August 1987
287 - Change in situation or address of Registered Office 23 September 1986
288 - N/A 23 September 1986
NEWINC - New incorporation documents 10 July 1985

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 February 2020 Outstanding

N/A

A registered charge 14 October 2019 Outstanding

N/A

A registered charge 24 July 2019 Outstanding

N/A

Fixed and floating charge 01 November 2002 Fully Satisfied

N/A

Legal mortgage 02 June 1999 Fully Satisfied

N/A

Mortgage debenture 16 May 1994 Fully Satisfied

N/A

Debenture 24 May 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.