About

Registered Number: 01427576
Date of Incorporation: 11/06/1979 (45 years and 10 months ago)
Company Status: Active
Registered Address: Concept House, Mortimer Rise Milner Way, Ossett, West Yorkshire, WF5 9JE

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.