About

Registered Number: 04122291
Date of Incorporation: 11/12/2000 (23 years and 4 months ago)
Company Status: Active
Registered Address: Unit 8 The Woodford Centre Lysander Way, Old Sarum, Salisbury, Wiltshire, SP4 6BU

 

Sarum Colourview Ltd was founded on 11 December 2000 and has its registered office in Wiltshire, it's status is listed as "Active". The company has 7 directors listed as Dew Jones, Wendy Judith, Goodwin, Paul Anthony, Goodwin, Peter John, Latham, Sidney Edward, Oliver, John Ronald, Stathers, John Geoffrey, Young, Desmond Calvin in the Companies House registry. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOODWIN, Paul Anthony 26 January 2011 09 August 2011 1
GOODWIN, Peter John 10 April 2011 09 August 2011 1
LATHAM, Sidney Edward 19 January 2004 27 February 2004 1
OLIVER, John Ronald 07 January 2001 01 August 2002 1
STATHERS, John Geoffrey 01 November 2002 22 October 2008 1
YOUNG, Desmond Calvin 01 January 2001 10 April 2001 1
Secretary Name Appointed Resigned Total Appointments
DEW JONES, Wendy Judith 01 October 2002 - 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
MR01 - N/A 28 April 2020
AA - Annual Accounts 22 January 2020
CS01 - N/A 18 December 2019
AA - Annual Accounts 06 February 2019
CS01 - N/A 12 December 2018
CS01 - N/A 14 December 2017
AA - Annual Accounts 03 October 2017
AA - Annual Accounts 05 January 2017
CS01 - N/A 15 December 2016
AA - Annual Accounts 06 January 2016
AR01 - Annual Return 21 December 2015
AA - Annual Accounts 08 January 2015
AR01 - Annual Return 30 December 2014
AR01 - Annual Return 20 December 2013
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 10 January 2013
AA - Annual Accounts 06 August 2012
AR01 - Annual Return 13 January 2012
TM01 - Termination of appointment of director 13 January 2012
TM01 - Termination of appointment of director 13 January 2012
AA - Annual Accounts 13 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 August 2011
AP01 - Appointment of director 09 May 2011
AP01 - Appointment of director 09 May 2011
AR01 - Annual Return 04 January 2011
RESOLUTIONS - N/A 29 October 2010
SH01 - Return of Allotment of shares 29 October 2010
AA - Annual Accounts 06 October 2010
AA - Annual Accounts 15 January 2010
AR01 - Annual Return 06 January 2010
CH01 - Change of particulars for director 06 January 2010
CH01 - Change of particulars for director 06 January 2010
RESOLUTIONS - N/A 25 November 2009
RESOLUTIONS - N/A 25 November 2009
RESOLUTIONS - N/A 25 November 2009
MEM/ARTS - N/A 25 November 2009
MEM/ARTS - N/A 25 November 2009
SA - Shares agreement 25 November 2009
SA - Shares agreement 25 November 2009
SH01 - Return of Allotment of shares 25 November 2009
MISC - Miscellaneous document 25 November 2009
SH03 - Return of purchase of own shares 25 November 2009
363a - Annual Return 19 March 2009
288b - Notice of resignation of directors or secretaries 29 October 2008
AA - Annual Accounts 23 September 2008
287 - Change in situation or address of Registered Office 19 March 2008
363a - Annual Return 07 January 2008
AA - Annual Accounts 15 October 2007
395 - Particulars of a mortgage or charge 14 August 2007
AA - Annual Accounts 30 January 2007
363a - Annual Return 14 December 2006
363s - Annual Return 27 April 2006
AA - Annual Accounts 10 January 2006
AA - Annual Accounts 08 March 2005
363s - Annual Return 06 January 2005
288b - Notice of resignation of directors or secretaries 10 March 2004
288a - Notice of appointment of directors or secretaries 02 February 2004
288a - Notice of appointment of directors or secretaries 02 February 2004
363s - Annual Return 17 December 2003
AA - Annual Accounts 02 September 2003
RESOLUTIONS - N/A 16 December 2002
363s - Annual Return 16 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 December 2002
MEM/ARTS - N/A 16 December 2002
123 - Notice of increase in nominal capital 16 December 2002
288a - Notice of appointment of directors or secretaries 07 November 2002
288b - Notice of resignation of directors or secretaries 06 November 2002
395 - Particulars of a mortgage or charge 05 November 2002
288a - Notice of appointment of directors or secretaries 24 October 2002
288b - Notice of resignation of directors or secretaries 24 October 2002
AA - Annual Accounts 29 July 2002
363s - Annual Return 07 January 2002
225 - Change of Accounting Reference Date 28 September 2001
288b - Notice of resignation of directors or secretaries 24 April 2001
288a - Notice of appointment of directors or secretaries 26 January 2001
288a - Notice of appointment of directors or secretaries 19 January 2001
288a - Notice of appointment of directors or secretaries 19 January 2001
287 - Change in situation or address of Registered Office 19 January 2001
287 - Change in situation or address of Registered Office 15 December 2000
288b - Notice of resignation of directors or secretaries 15 December 2000
288b - Notice of resignation of directors or secretaries 15 December 2000
NEWINC - New incorporation documents 11 December 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 April 2020 Outstanding

N/A

Fixed and floating charge 06 August 2007 Outstanding

N/A

Debenture 31 October 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.