Kolorcraft Ltd was registered on 11 June 1979 with its registered office in Ossett, West Yorkshire, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the company. There are 17 directors listed for the business in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ATKINSON, Michael | 01 May 2004 | - | 1 |
FINDLEY, Philip | N/A | - | 1 |
STEPHENSON, Craig | 10 October 2019 | - | 1 |
BATES, Timothy Michael | 03 April 2000 | 01 September 2003 | 1 |
BOWER, Sheila | 16 June 1997 | 21 September 1998 | 1 |
FIELDHOUSE, Derek | 22 August 1994 | 31 March 1999 | 1 |
GREEN, Stephen Edward | 17 February 1996 | 15 December 2006 | 1 |
HAMPSHAW, Martin Edward | 17 March 2012 | 01 December 2013 | 1 |
HERRINGTON, Gary Andrew | 01 July 1996 | 07 July 1997 | 1 |
MORGAN, Carl Richard | 17 February 1996 | 02 May 2007 | 1 |
MORTIMER, Keith Harry | N/A | 30 March 1999 | 1 |
MORTIMER, Mary Rose | N/A | 01 July 1997 | 1 |
STOTHART, Steven | 27 May 1999 | 06 October 2017 | 1 |
SYKES, Jan Lesley | 01 January 1996 | 28 February 2014 | 1 |
TOWERS, David Paul | 01 May 2004 | 07 April 2006 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
STEPHENSON, Craig | 10 October 2019 | - | 1 |
STOTHART, Stephen | 23 October 2017 | 10 October 2019 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 06 October 2020 | |
CS01 - N/A | 03 June 2020 | |
AP01 - Appointment of director | 25 October 2019 | |
AP03 - Appointment of secretary | 25 October 2019 | |
TM01 - Termination of appointment of director | 25 October 2019 | |
TM02 - Termination of appointment of secretary | 25 October 2019 | |
AA - Annual Accounts | 10 October 2019 | |
CS01 - N/A | 03 June 2019 | |
AA - Annual Accounts | 25 September 2018 | |
CS01 - N/A | 31 May 2018 | |
AP03 - Appointment of secretary | 08 November 2017 | |
TM02 - Termination of appointment of secretary | 08 November 2017 | |
TM01 - Termination of appointment of director | 08 November 2017 | |
AP01 - Appointment of director | 08 November 2017 | |
AA - Annual Accounts | 26 September 2017 | |
CS01 - N/A | 09 June 2017 | |
AA - Annual Accounts | 29 September 2016 | |
AR01 - Annual Return | 07 June 2016 | |
MR01 - N/A | 13 October 2015 | |
AA - Annual Accounts | 24 September 2015 | |
MR04 - N/A | 26 August 2015 | |
MR04 - N/A | 26 August 2015 | |
MR04 - N/A | 26 August 2015 | |
MR01 - N/A | 11 August 2015 | |
MR01 - N/A | 07 August 2015 | |
MR01 - N/A | 07 August 2015 | |
AR01 - Annual Return | 24 June 2015 | |
AA - Annual Accounts | 07 October 2014 | |
AR01 - Annual Return | 27 June 2014 | |
TM01 - Termination of appointment of director | 05 March 2014 | |
TM01 - Termination of appointment of director | 20 December 2013 | |
AA - Annual Accounts | 08 October 2013 | |
AR01 - Annual Return | 26 June 2013 | |
CH01 - Change of particulars for director | 26 June 2013 | |
CH01 - Change of particulars for director | 26 June 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 13 February 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 11 February 2013 | |
MG01 - Particulars of a mortgage or charge | 09 February 2013 | |
AA - Annual Accounts | 23 August 2012 | |
AR01 - Annual Return | 27 June 2012 | |
AP01 - Appointment of director | 20 March 2012 | |
AA - Annual Accounts | 02 August 2011 | |
AR01 - Annual Return | 30 June 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 21 December 2010 | |
AA - Annual Accounts | 02 August 2010 | |
AR01 - Annual Return | 24 July 2010 | |
CH01 - Change of particulars for director | 24 July 2010 | |
CH01 - Change of particulars for director | 24 July 2010 | |
AA - Annual Accounts | 23 October 2009 | |
363a - Annual Return | 25 June 2009 | |
AA - Annual Accounts | 01 November 2008 | |
363a - Annual Return | 27 June 2008 | |
AA - Annual Accounts | 22 October 2007 | |
363a - Annual Return | 08 June 2007 | |
288b - Notice of resignation of directors or secretaries | 04 May 2007 | |
288b - Notice of resignation of directors or secretaries | 26 January 2007 | |
AA - Annual Accounts | 31 October 2006 | |
363a - Annual Return | 14 June 2006 | |
288b - Notice of resignation of directors or secretaries | 09 May 2006 | |
AA - Annual Accounts | 03 November 2005 | |
363s - Annual Return | 05 July 2005 | |
AA - Annual Accounts | 25 October 2004 | |
288a - Notice of appointment of directors or secretaries | 30 June 2004 | |
288a - Notice of appointment of directors or secretaries | 30 June 2004 | |
363s - Annual Return | 30 June 2004 | |
288a - Notice of appointment of directors or secretaries | 21 May 2004 | |
288a - Notice of appointment of directors or secretaries | 20 May 2004 | |
RESOLUTIONS - N/A | 05 April 2004 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 05 April 2004 | |
AA - Annual Accounts | 22 October 2003 | |
288b - Notice of resignation of directors or secretaries | 02 October 2003 | |
363s - Annual Return | 28 June 2003 | |
395 - Particulars of a mortgage or charge | 15 February 2003 | |
AA - Annual Accounts | 02 November 2002 | |
363s - Annual Return | 02 July 2002 | |
AA - Annual Accounts | 28 October 2001 | |
363s - Annual Return | 19 June 2001 | |
AA - Annual Accounts | 27 October 2000 | |
363s - Annual Return | 09 June 2000 | |
288a - Notice of appointment of directors or secretaries | 27 April 2000 | |
AA - Annual Accounts | 02 August 1999 | |
363b - Annual Return | 30 June 1999 | |
288a - Notice of appointment of directors or secretaries | 07 June 1999 | |
RESOLUTIONS - N/A | 25 April 1999 | |
RESOLUTIONS - N/A | 25 April 1999 | |
RESOLUTIONS - N/A | 25 April 1999 | |
RESOLUTIONS - N/A | 25 April 1999 | |
RESOLUTIONS - N/A | 25 April 1999 | |
RESOLUTIONS - N/A | 25 April 1999 | |
395 - Particulars of a mortgage or charge | 14 April 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 10 April 1999 | |
395 - Particulars of a mortgage or charge | 09 April 1999 | |
RESOLUTIONS - N/A | 08 April 1999 | |
RESOLUTIONS - N/A | 08 April 1999 | |
RESOLUTIONS - N/A | 08 April 1999 | |
RESOLUTIONS - N/A | 08 April 1999 | |
RESOLUTIONS - N/A | 08 April 1999 | |
RESOLUTIONS - N/A | 08 April 1999 | |
RESOLUTIONS - N/A | 08 April 1999 | |
RESOLUTIONS - N/A | 08 April 1999 | |
123 - Notice of increase in nominal capital | 08 April 1999 | |
MEM/ARTS - N/A | 08 April 1999 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 08 April 1999 | |
288b - Notice of resignation of directors or secretaries | 07 April 1999 | |
288b - Notice of resignation of directors or secretaries | 07 April 1999 | |
RESOLUTIONS - N/A | 30 March 1999 | |
RESOLUTIONS - N/A | 30 March 1999 | |
CERT10 - Re-registration of a company from public to private | 30 March 1999 | |
53 - Application by a public company for re-registration as a private company | 30 March 1999 | |
MAR - Memorandum and Articles - used in re-registration | 30 March 1999 | |
288b - Notice of resignation of directors or secretaries | 25 September 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 August 1998 | |
AA - Annual Accounts | 30 July 1998 | |
395 - Particulars of a mortgage or charge | 06 June 1998 | |
363s - Annual Return | 05 June 1998 | |
AA - Annual Accounts | 28 July 1997 | |
288b - Notice of resignation of directors or secretaries | 28 July 1997 | |
288b - Notice of resignation of directors or secretaries | 28 July 1997 | |
288a - Notice of appointment of directors or secretaries | 28 July 1997 | |
363s - Annual Return | 06 June 1997 | |
288a - Notice of appointment of directors or secretaries | 10 March 1997 | |
AA - Annual Accounts | 04 August 1996 | |
288 - N/A | 16 July 1996 | |
288 - N/A | 16 July 1996 | |
288 - N/A | 16 July 1996 | |
363s - Annual Return | 16 July 1996 | |
288 - N/A | 15 August 1995 | |
RESOLUTIONS - N/A | 07 August 1995 | |
RESOLUTIONS - N/A | 07 August 1995 | |
CERT7 - Re-registration of a company from private to public with a change of name | 07 August 1995 | |
AUDS - Auditor's statement | 07 August 1995 | |
AUDR - Auditor's report | 07 August 1995 | |
BS - Balance sheet | 07 August 1995 | |
MAR - Memorandum and Articles - used in re-registration | 07 August 1995 | |
43(3)e - Declaration on application by a private company for re-registration as a public company | 07 August 1995 | |
43(3) - Application by a private company for re-registration as a public company | 07 August 1995 | |
363s - Annual Return | 01 June 1995 | |
AA - Annual Accounts | 16 May 1995 | |
288 - N/A | 15 September 1994 | |
AA - Annual Accounts | 02 August 1994 | |
363s - Annual Return | 07 June 1994 | |
363s - Annual Return | 08 June 1993 | |
AA - Annual Accounts | 10 May 1993 | |
RESOLUTIONS - N/A | 07 May 1993 | |
RESOLUTIONS - N/A | 07 May 1993 | |
RESOLUTIONS - N/A | 07 May 1993 | |
363s - Annual Return | 21 June 1992 | |
AA - Annual Accounts | 26 May 1992 | |
AA - Annual Accounts | 19 September 1991 | |
395 - Particulars of a mortgage or charge | 09 July 1991 | |
363a - Annual Return | 07 July 1991 | |
AA - Annual Accounts | 14 February 1991 | |
363a - Annual Return | 14 February 1991 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 May 1990 | |
AA - Annual Accounts | 25 May 1990 | |
363 - Annual Return | 15 December 1989 | |
287 - Change in situation or address of Registered Office | 13 December 1989 | |
AA - Annual Accounts | 13 February 1989 | |
363 - Annual Return | 09 May 1988 | |
363 - Annual Return | 26 June 1987 | |
AA - Annual Accounts | 26 June 1987 | |
AA - Annual Accounts | 02 February 1987 | |
363 - Annual Return | 06 January 1987 | |
NEWINC - New incorporation documents | 11 June 1979 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 12 October 2015 | Outstanding |
N/A |
A registered charge | 10 August 2015 | Outstanding |
N/A |
A registered charge | 07 August 2015 | Outstanding |
N/A |
A registered charge | 07 August 2015 | Outstanding |
N/A |
Debenture | 07 February 2013 | Fully Satisfied |
N/A |
Legal charge | 14 February 2003 | Fully Satisfied |
N/A |
Debenture | 07 April 1999 | Fully Satisfied |
N/A |
Debenture | 07 April 1999 | Fully Satisfied |
N/A |
Fixed charge | 04 June 1998 | Fully Satisfied |
N/A |
Fixed charge | 08 July 1991 | Fully Satisfied |
N/A |
Single debenture | 18 December 1981 | Fully Satisfied |
N/A |
Mortgage | 18 December 1981 | Fully Satisfied |
N/A |