Company NameAddcolour Trading Ltd
DirectorDarrell Matthews
Company StatusActive
Company Number02009599
CategoryPrivate Limited Company
Incorporation Date14 April 1986(38 years, 1 month ago)
Previous NamesAddcolour Compounds Limited and Addcolour Polymers Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5155Wholesale of chemical products
SIC 46750Wholesale of chemical products

Directors

Director NameMr Darrell Matthews
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2003(16 years, 11 months after company formation)
Appointment Duration21 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Eastway
Sale
Cheshire
M33 4DX
Director NameMr David Parkinson
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1991(5 years, 1 month after company formation)
Appointment Duration24 years, 2 months (resigned 04 August 2015)
RoleCompany Director
Correspondence Address37 Pilgrims Way
Standish
Wigan
Lancashire
WN6 0AJ
Director NameMr Donald Bradshaw
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1991(5 years, 1 month after company formation)
Appointment Duration25 years, 10 months (resigned 06 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Eastway
Sale
Cheshire
M33 4DX
Secretary NameMr David Parkinson
NationalityBritish
StatusResigned
Appointed21 May 1991(5 years, 1 month after company formation)
Appointment Duration12 years, 5 months (resigned 31 October 2003)
RoleCompany Director
Correspondence Address37 Pilgrims Way
Standish
Wigan
Lancashire
WN6 0AJ
Director NameMarc Sharples
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(11 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 June 2001)
RoleRepresentative
Correspondence Address4 St Aidans Close
Outwood
Manchester
Greater Manchester
M26 1YJ
Director NameMr Mark Sumpter Whitney
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1999(12 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 June 2001)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage
Great Sturton
Horncastle
Lincolnshire
LN9 5NX
Secretary NameMr Donald Bradshaw
NationalityBritish
StatusResigned
Appointed31 October 2003(17 years, 6 months after company formation)
Appointment Duration13 years, 5 months (resigned 06 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Eastway
Sale
Cheshire
M33 4DX

Contact

Websiteaddcolour-trading.co.uk
Telephone01695 682006
Telephone regionSkelmersdale

Location

Registered AddressHewitt Business Park
Winstanley Road
Orrell Wigan
Lancashire
WN5 7XA
RegionNorth West
ConstituencyMakerfield
CountyGreater Manchester
WardOrrell
Built Up AreaWigan
Address Matches2 other UK companies use this postal address

Shareholders

4 at £1Darrell Matthews
33.33%
Ordinary
4 at £1Mr David Parkinson
33.33%
Ordinary
4 at £1Mr Donald Bradshaw
33.33%
Ordinary

Financials

Year2014
Net Worth£50,505
Cash£4,168
Current Liabilities£307,581

Accounts

Latest Accounts31 March 2024 (1 month, 2 weeks ago)
Next Accounts Due31 December 2025 (1 year, 7 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return21 May 2023 (11 months, 4 weeks ago)
Next Return Due4 June 2024 (2 weeks, 6 days from now)

Charges

28 April 2003Delivered on: 29 April 2003
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: Fixed charge on purchased debts which fail to vest
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the chargee pursuant to an agreement for the purchase of debts between the chargee and the company (including the associated rights relating thereto) which fail to vest effectively or absolutely in the chargee for any reason.
Outstanding

Filing History

19 October 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
8 October 2020Memorandum and Articles of Association (22 pages)
8 October 2020Change of share class name or designation (2 pages)
27 May 2020Confirmation statement made on 21 May 2020 with no updates (3 pages)
30 April 2020Unaudited abridged accounts made up to 31 March 2020 (10 pages)
21 May 2019Confirmation statement made on 21 May 2019 with no updates (3 pages)
26 April 2019Unaudited abridged accounts made up to 31 March 2019 (10 pages)
21 June 2018Confirmation statement made on 21 May 2018 with updates (4 pages)
20 April 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
25 May 2017Confirmation statement made on 21 May 2017 with updates (9 pages)
25 May 2017Confirmation statement made on 21 May 2017 with updates (9 pages)
12 May 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
12 May 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
20 April 2017Termination of appointment of Donald Bradshaw as a secretary on 6 April 2017 (1 page)
20 April 2017Termination of appointment of Donald Bradshaw as a secretary on 6 April 2017 (1 page)
6 April 2017Termination of appointment of Donald Bradshaw as a director on 6 April 2017 (1 page)
6 April 2017Termination of appointment of Donald Bradshaw as a director on 6 April 2017 (1 page)
20 October 2016Director's details changed for Darrell Matthews on 14 October 2016 (2 pages)
20 October 2016Director's details changed for Darrell Matthews on 14 October 2016 (2 pages)
19 October 2016Secretary's details changed for Mr Donald Bradshaw on 14 October 2016 (1 page)
19 October 2016Director's details changed for Mr Donald Bradshaw on 14 October 2016 (2 pages)
19 October 2016Director's details changed for Mr Donald Bradshaw on 14 October 2016 (2 pages)
19 October 2016Secretary's details changed for Mr Donald Bradshaw on 14 October 2016 (1 page)
23 May 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 8
(5 pages)
23 May 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 8
(5 pages)
13 May 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
13 May 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
26 August 2015Cancellation of shares. Statement of capital on 4 August 2015
  • GBP 8
(4 pages)
26 August 2015Termination of appointment of David Parkinson as a director on 4 August 2015 (2 pages)
26 August 2015Termination of appointment of David Parkinson as a director on 4 August 2015 (2 pages)
26 August 2015Cancellation of shares. Statement of capital on 4 August 2015
  • GBP 8
(4 pages)
26 August 2015Cancellation of shares. Statement of capital on 4 August 2015
  • GBP 8
(4 pages)
26 August 2015Termination of appointment of David Parkinson as a director on 4 August 2015 (2 pages)
26 August 2015Purchase of own shares. (3 pages)
26 August 2015Purchase of own shares. (3 pages)
26 August 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Payment out of distributable reserves for purchase of own shares. 04/08/2015
(4 pages)
26 August 2015Resolutions
  • RES13 ‐ Payment out of distributable reserves for purchase of own shares. 04/08/2015
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
12 June 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
12 June 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
1 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 12
(6 pages)
1 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 12
(6 pages)
12 June 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 12
(6 pages)
12 June 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 12
(6 pages)
10 June 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
10 June 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
7 June 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
7 June 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
7 June 2013Annual return made up to 21 May 2013 with a full list of shareholders (6 pages)
7 June 2013Annual return made up to 21 May 2013 with a full list of shareholders (6 pages)
31 May 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
31 May 2012Annual return made up to 21 May 2012 with a full list of shareholders (6 pages)
31 May 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
31 May 2012Annual return made up to 21 May 2012 with a full list of shareholders (6 pages)
10 August 2011Annual return made up to 21 May 2011 with a full list of shareholders (6 pages)
10 August 2011Annual return made up to 21 May 2011 with a full list of shareholders (6 pages)
8 July 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
8 July 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
2 December 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
2 December 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
21 June 2010Annual return made up to 21 May 2010 with a full list of shareholders (5 pages)
21 June 2010Annual return made up to 21 May 2010 with a full list of shareholders (5 pages)
7 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
7 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
2 June 2009Return made up to 21/05/09; full list of members (4 pages)
2 June 2009Return made up to 21/05/09; full list of members (4 pages)
5 August 2008Return made up to 21/05/08; full list of members (4 pages)
5 August 2008Return made up to 21/05/08; full list of members (4 pages)
8 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
8 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
7 June 2007Return made up to 21/05/07; full list of members (3 pages)
7 June 2007Return made up to 21/05/07; full list of members (3 pages)
1 June 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
1 June 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
13 June 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
13 June 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
5 June 2006Return made up to 21/05/06; full list of members (3 pages)
5 June 2006Return made up to 21/05/06; full list of members (3 pages)
4 July 2005Return made up to 21/05/05; full list of members (3 pages)
4 July 2005Return made up to 21/05/05; full list of members (3 pages)
1 June 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
1 June 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
7 December 2004Registered office changed on 07/12/04 from: croftwood square martland mill industrial estate marsh green wigan WN5 0LG (1 page)
7 December 2004Registered office changed on 07/12/04 from: croftwood square martland mill industrial estate marsh green wigan WN5 0LG (1 page)
14 July 2004Return made up to 21/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 July 2004Return made up to 21/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 June 2004Ad 01/04/04--------- £ si 2@1=2 £ ic 10/12 (3 pages)
8 June 2004Ad 01/04/04--------- £ si 2@1=2 £ ic 10/12 (3 pages)
2 June 2004Accounts for a small company made up to 31 March 2004 (7 pages)
2 June 2004Accounts for a small company made up to 31 March 2004 (7 pages)
2 December 2003New secretary appointed (2 pages)
2 December 2003Secretary resigned (1 page)
2 December 2003Secretary resigned (1 page)
2 December 2003New secretary appointed (2 pages)
29 September 2003Ad 01/04/03--------- £ si 7@1 (2 pages)
29 September 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 September 2003£ nc 3/1000 28/08/03 (1 page)
29 September 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 September 2003Ad 01/04/03--------- £ si 7@1 (2 pages)
29 September 2003£ nc 3/1000 28/08/03 (1 page)
24 September 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
24 September 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
17 September 2003Return made up to 21/05/03; full list of members (7 pages)
17 September 2003Return made up to 21/05/03; full list of members (7 pages)
15 August 2003New director appointed (2 pages)
15 August 2003New director appointed (2 pages)
29 April 2003Particulars of mortgage/charge (3 pages)
29 April 2003Particulars of mortgage/charge (3 pages)
3 March 2003Company name changed addcolour polymers LTD\certificate issued on 02/03/03 (2 pages)
3 March 2003Company name changed addcolour polymers LTD\certificate issued on 02/03/03 (2 pages)
24 December 2002Accounts for a dormant company made up to 31 March 2002 (5 pages)
24 December 2002Accounts for a dormant company made up to 31 March 2002 (5 pages)
5 June 2002Return made up to 21/05/02; full list of members (7 pages)
5 June 2002Return made up to 21/05/02; full list of members (7 pages)
11 December 2001Accounts for a small company made up to 31 March 2001 (7 pages)
11 December 2001Accounts for a small company made up to 31 March 2001 (7 pages)
29 July 2001Director resigned (1 page)
29 July 2001Director resigned (1 page)
29 July 2001Director resigned (1 page)
29 July 2001Director resigned (1 page)
15 June 2001Return made up to 21/05/01; full list of members (7 pages)
15 June 2001Return made up to 21/05/01; full list of members (7 pages)
21 July 2000Accounts for a small company made up to 31 March 2000 (7 pages)
21 July 2000Accounts for a small company made up to 31 March 2000 (7 pages)
5 June 2000Return made up to 21/05/00; full list of members (7 pages)
5 June 2000Return made up to 21/05/00; full list of members (7 pages)
9 July 1999Accounts for a small company made up to 31 March 1999 (7 pages)
9 July 1999Accounts for a small company made up to 31 March 1999 (7 pages)
8 June 1999Return made up to 21/05/99; no change of members (4 pages)
8 June 1999Return made up to 21/05/99; no change of members (4 pages)
12 May 1999New director appointed (2 pages)
12 May 1999New director appointed (2 pages)
30 June 1998Return made up to 21/05/98; full list of members (6 pages)
30 June 1998Return made up to 21/05/98; full list of members (6 pages)
29 May 1998Accounts for a small company made up to 31 March 1998 (6 pages)
29 May 1998Accounts for a small company made up to 31 March 1998 (6 pages)
27 August 1997Ad 01/07/97--------- £ si 1@1=1 £ ic 2/3 (2 pages)
27 August 1997New director appointed (1 page)
27 August 1997Ad 01/07/97--------- £ si 1@1=1 £ ic 2/3 (2 pages)
27 August 1997New director appointed (1 page)
30 June 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 June 1997Return made up to 21/05/97; no change of members (4 pages)
30 June 1997Return made up to 21/05/97; no change of members (4 pages)
30 June 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
30 June 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
30 June 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 May 1997Company name changed addcolour compounds LIMITED\certificate issued on 30/05/97 (2 pages)
29 May 1997Company name changed addcolour compounds LIMITED\certificate issued on 30/05/97 (2 pages)
5 June 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
5 June 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
5 June 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 June 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 June 1996Return made up to 21/05/96; full list of members (6 pages)
5 June 1996Return made up to 21/05/96; full list of members (6 pages)
7 July 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
7 July 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
7 July 1995Return made up to 21/05/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
7 July 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
7 July 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
7 July 1995Return made up to 21/05/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
14 April 1986Incorporation (18 pages)
14 April 1986Incorporation (18 pages)