Company NameRapid Colour Services Limited
DirectorsKeith Alan Fenn and Martin Kirkham
Company StatusActive
Company Number02455419
CategoryPrivate Limited Company
Incorporation Date27 December 1989(34 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2412Manufacture of dyes and pigments
SIC 20120Manufacture of dyes and pigments

Directors

Director NameMr Keith Alan Fenn
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1995(5 years, 6 months after company formation)
Appointment Duration28 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit D2, Moss Industrial Estate
Lowton
Leigh
Lancashire
WN7 3PT
Director NameMr Martin Kirkham
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2019(29 years, 3 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit D2, Moss Industrial Estate
Lowton
Leigh
Lancashire
WN7 3PT
Director NameRonald Trowbridge
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1991(2 years after company formation)
Appointment Duration10 years, 6 months (resigned 27 June 2002)
RoleCompany Director
Correspondence Address133 Shakerley Lane
Atherton
Manchester
M46 9TZ
Secretary NameMrs Joanne Trowbridge
NationalityBritish
StatusResigned
Appointed27 December 1991(2 years after company formation)
Appointment Duration2 months, 3 weeks (resigned 17 March 1992)
RoleCompany Director
Correspondence Address36 Grange Road
Eccles
Manchester
Lancashire
M30 8JQ
Secretary NameJames Valentine
NationalityBritish
StatusResigned
Appointed17 March 1992(2 years, 2 months after company formation)
Appointment Duration11 years, 4 months (resigned 31 July 2003)
RoleCompany Director
Correspondence Address30 Crosslands Road
Worsley
Manchester
Lancashire
M28 1JH
Director NameAndre Ronnie Rimmer
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(3 years after company formation)
Appointment Duration5 months, 4 weeks (resigned 30 June 1993)
RoleCompany Director
Correspondence AddressThe Lodge
22 Hillside Avenue
Newton Le Willows
Merseyside
WA12 9PD
Secretary NameMrs Brenda Joyce Fenn
NationalityBritish
StatusResigned
Appointed28 June 2002(12 years, 6 months after company formation)
Appointment Duration9 years (resigned 01 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCroft House
Crofters Court
Crewe
Cheshire
CW4 7EX

Contact

Websiterapidcolour.co.uk
Email address[email protected]
Telephone01942 675932
Telephone regionWigan

Location

Registered AddressUnit D2, Moss Industrial Estate
Lowton
Leigh
Lancashire
WN7 3PT
RegionNorth West
ConstituencyLeigh
CountyGreater Manchester
WardLowton East
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£1,058,500
Cash£267,140
Current Liabilities£716,463

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return1 January 2024 (3 months, 3 weeks ago)
Next Return Due15 January 2025 (8 months, 3 weeks from now)

Charges

29 July 2002Delivered on: 6 August 2002
Satisfied on: 9 March 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
28 October 1991Delivered on: 31 October 1991
Satisfied on: 30 September 2003
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

26 January 2024Confirmation statement made on 1 January 2024 with no updates (3 pages)
19 January 2024Unaudited abridged accounts made up to 30 June 2023 (8 pages)
17 January 2023Confirmation statement made on 1 January 2023 with updates (4 pages)
21 December 2022Unaudited abridged accounts made up to 30 June 2022 (9 pages)
28 January 2022Unaudited abridged accounts made up to 30 June 2021 (8 pages)
21 January 2022Confirmation statement made on 1 January 2022 with updates (4 pages)
31 March 2021Unaudited abridged accounts made up to 30 June 2020 (10 pages)
5 March 2021Confirmation statement made on 1 January 2021 with updates (4 pages)
31 March 2020Unaudited abridged accounts made up to 30 June 2019 (9 pages)
2 January 2020Confirmation statement made on 1 January 2020 with no updates (3 pages)
11 December 2019Director's details changed for Mr Keith Alan Fenn on 11 December 2019 (2 pages)
26 March 2019Appointment of Mr Martin Kirkham as a director on 26 March 2019 (2 pages)
13 February 2019Unaudited abridged accounts made up to 30 June 2018 (10 pages)
15 January 2019Confirmation statement made on 1 January 2019 with no updates (3 pages)
31 March 2018Unaudited abridged accounts made up to 30 June 2017 (10 pages)
2 January 2018Director's details changed for Mr Keith Alan Fenn on 31 December 2017 (2 pages)
2 January 2018Director's details changed for Mr Keith Alan Fenn on 31 December 2017 (2 pages)
2 January 2018Confirmation statement made on 1 January 2018 with no updates (3 pages)
2 January 2018Confirmation statement made on 1 January 2018 with no updates (3 pages)
3 January 2017Confirmation statement made on 1 January 2017 with updates (6 pages)
3 January 2017Confirmation statement made on 1 January 2017 with updates (6 pages)
22 December 2016Total exemption small company accounts made up to 30 June 2016 (8 pages)
22 December 2016Total exemption small company accounts made up to 30 June 2016 (8 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
4 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 45,750
(3 pages)
4 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 45,750
(3 pages)
9 March 2015Satisfaction of charge 2 in full (4 pages)
9 March 2015Satisfaction of charge 2 in full (4 pages)
29 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 45,750
(3 pages)
29 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 45,750
(3 pages)
15 January 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
15 January 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
10 February 2014Annual return made up to 27 December 2013 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 45,750
(3 pages)
10 February 2014Annual return made up to 27 December 2013 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 45,750
(3 pages)
9 December 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
9 December 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
12 March 2013Total exemption small company accounts made up to 30 June 2012 (10 pages)
12 March 2013Total exemption small company accounts made up to 30 June 2012 (10 pages)
14 January 2013Director's details changed for Mr Keith Alan Fenn on 1 December 2012 (2 pages)
14 January 2013Director's details changed for Mr Keith Alan Fenn on 1 December 2012 (2 pages)
14 January 2013Annual return made up to 27 December 2012 with a full list of shareholders (3 pages)
14 January 2013Annual return made up to 27 December 2012 with a full list of shareholders (3 pages)
14 January 2013Director's details changed for Mr Keith Alan Fenn on 1 December 2012 (2 pages)
4 April 2012Annual return made up to 27 December 2011 with a full list of shareholders (3 pages)
4 April 2012Termination of appointment of Brenda Fenn as a secretary (1 page)
4 April 2012Director's details changed for Keith Alan Fenn on 31 August 2011 (2 pages)
4 April 2012Termination of appointment of Brenda Fenn as a secretary (1 page)
4 April 2012Annual return made up to 27 December 2011 with a full list of shareholders (3 pages)
4 April 2012Director's details changed for Keith Alan Fenn on 31 August 2011 (2 pages)
1 February 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
1 February 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
8 February 2011Annual return made up to 27 December 2010 with a full list of shareholders (4 pages)
8 February 2011Annual return made up to 27 December 2010 with a full list of shareholders (4 pages)
6 December 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
6 December 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
22 March 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
22 March 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
26 January 2010Annual return made up to 27 December 2009 with a full list of shareholders (4 pages)
26 January 2010Annual return made up to 27 December 2009 with a full list of shareholders (4 pages)
26 January 2010Director's details changed for Keith Alan Fenn on 1 January 2010 (2 pages)
26 January 2010Director's details changed for Keith Alan Fenn on 1 January 2010 (2 pages)
26 January 2010Director's details changed for Keith Alan Fenn on 1 January 2010 (2 pages)
21 April 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
21 April 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
17 February 2009Return made up to 27/12/08; full list of members (3 pages)
17 February 2009Return made up to 27/12/08; full list of members (3 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
1 April 2008Return made up to 27/12/07; full list of members (4 pages)
1 April 2008Return made up to 27/12/07; full list of members (4 pages)
10 January 2007Return made up to 27/12/06; full list of members (7 pages)
10 January 2007Return made up to 27/12/06; full list of members (7 pages)
10 August 2006Accounts for a small company made up to 30 June 2006 (6 pages)
10 August 2006Accounts for a small company made up to 30 June 2006 (6 pages)
2 August 2006Amended accounts made up to 30 June 2005 (6 pages)
2 August 2006Amended accounts made up to 30 June 2005 (6 pages)
10 July 2006Accounts made up to 30 June 2005 (1 page)
10 July 2006Accounts made up to 30 June 2005 (1 page)
9 June 2006Return made up to 27/12/05; full list of members (7 pages)
9 June 2006Return made up to 27/12/05; full list of members (7 pages)
14 January 2005Return made up to 27/12/04; full list of members (7 pages)
14 January 2005Return made up to 27/12/04; full list of members (7 pages)
2 September 2004Accounts for a small company made up to 30 June 2004 (6 pages)
2 September 2004Accounts for a small company made up to 30 June 2004 (6 pages)
13 January 2004Return made up to 27/12/03; full list of members (8 pages)
13 January 2004Return made up to 27/12/03; full list of members (8 pages)
30 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
30 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
9 September 2003Accounts for a small company made up to 30 June 2003 (6 pages)
9 September 2003Accounts for a small company made up to 30 June 2003 (6 pages)
12 August 2003Secretary resigned (1 page)
12 August 2003Secretary resigned (1 page)
26 March 2003Accounts for a small company made up to 30 June 2002 (6 pages)
26 March 2003Accounts for a small company made up to 30 June 2002 (6 pages)
14 January 2003Return made up to 27/12/02; full list of members (8 pages)
14 January 2003Return made up to 27/12/02; full list of members (8 pages)
6 August 2002Particulars of mortgage/charge (5 pages)
6 August 2002Particulars of mortgage/charge (5 pages)
11 July 2002Ad 28/06/02--------- £ si 24750@1=24750 £ ic 35250/60000 (2 pages)
11 July 2002£ ic 60000/35250 28/06/02 £ sr 24750@1=24750 (1 page)
11 July 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
11 July 2002New secretary appointed (2 pages)
11 July 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
11 July 2002New secretary appointed (2 pages)
11 July 2002£ ic 60000/35250 28/06/02 £ sr 24750@1=24750 (1 page)
11 July 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
11 July 2002Ad 28/06/02--------- £ si 24750@1=24750 £ ic 35250/60000 (2 pages)
11 July 2002Director resigned (1 page)
11 July 2002Director resigned (1 page)
11 July 2002Resolutions
  • RES13 ‐ Re:auth sh offer 28/06/02
(2 pages)
2 April 2002Accounts for a small company made up to 30 June 2001 (7 pages)
2 April 2002Accounts for a small company made up to 30 June 2001 (7 pages)
22 January 2002Return made up to 27/12/01; full list of members (7 pages)
22 January 2002Return made up to 27/12/01; full list of members (7 pages)
15 January 2001Return made up to 27/12/00; full list of members (7 pages)
15 January 2001Return made up to 27/12/00; full list of members (7 pages)
14 September 2000Accounts for a small company made up to 30 June 2000 (6 pages)
14 September 2000Accounts for a small company made up to 30 June 2000 (6 pages)
11 January 2000Return made up to 27/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 January 2000Return made up to 27/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 October 1999Accounts for a small company made up to 30 June 1999 (5 pages)
8 October 1999Accounts for a small company made up to 30 June 1999 (5 pages)
20 January 1999Return made up to 27/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 January 1999Return made up to 27/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 October 1998Accounts for a small company made up to 30 June 1998 (6 pages)
8 October 1998Accounts for a small company made up to 30 June 1998 (6 pages)
20 January 1998Return made up to 27/12/97; full list of members (6 pages)
20 January 1998Return made up to 27/12/97; full list of members (6 pages)
25 September 1997Accounts for a small company made up to 30 June 1997 (6 pages)
25 September 1997Accounts for a small company made up to 30 June 1997 (6 pages)
28 January 1997Return made up to 27/12/96; change of members (6 pages)
28 January 1997Return made up to 27/12/96; change of members (6 pages)
30 August 1996Accounts for a small company made up to 30 June 1996 (9 pages)
30 August 1996Accounts for a small company made up to 30 June 1996 (9 pages)
15 January 1996Return made up to 27/12/95; full list of members (6 pages)
15 January 1996Return made up to 27/12/95; full list of members (6 pages)
24 August 1995New director appointed (2 pages)
24 August 1995New director appointed (2 pages)
18 January 1995Full accounts made up to 30 June 1994 (11 pages)
18 January 1995Full accounts made up to 30 June 1994 (11 pages)
11 January 1995Return made up to 27/12/94; no change of members (4 pages)
11 January 1995Return made up to 27/12/94; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
9 February 1994Return made up to 27/12/93; full list of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
9 February 1994Return made up to 27/12/93; full list of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
7 February 1994Accounts for a small company made up to 31 March 1993 (9 pages)
7 February 1994Accounts for a small company made up to 31 March 1993 (9 pages)
8 October 1993New director appointed (2 pages)
8 October 1993New director appointed (2 pages)
16 July 1993Director resigned (2 pages)
16 July 1993Director resigned (2 pages)
26 January 1993Return made up to 27/12/92; change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
26 January 1993Secretary resigned;new director appointed (2 pages)
26 January 1993Secretary resigned;new director appointed (2 pages)
22 September 1992£ nc 10000/60000 15/06/92 (1 page)
22 September 1992£ nc 10000/60000 15/06/92 (1 page)
22 September 1992Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
22 September 1992Ad 15/06/92--------- £ si 50000@1=50000 £ ic 10000/60000 (2 pages)
22 September 1992Ad 15/06/92--------- £ si 50000@1=50000 £ ic 10000/60000 (2 pages)
21 September 1992Full accounts made up to 31 March 1992 (13 pages)
21 September 1992Full accounts made up to 31 March 1992 (13 pages)
20 May 1992Resolutions
  • RES ‐
(1 page)
31 March 1992Return made up to 27/12/90; full list of members (7 pages)
26 February 1992Return made up to 27/12/91; full list of members (8 pages)
31 October 1991Particulars of mortgage/charge (3 pages)
31 October 1991Particulars of mortgage/charge (3 pages)
27 March 1990Ad 27/12/89-28/02/90 £ si 9998@1=9998 £ ic 2/10000 (2 pages)
27 March 1990Ad 27/12/89-28/02/90 £ si 9998@1=9998 £ ic 2/10000 (2 pages)
27 December 1989Incorporation (13 pages)
27 December 1989Incorporation (13 pages)