Lowton
Leigh
Lancashire
WN7 3PT
Director Name | Mr Martin Kirkham |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 2019(29 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit D2, Moss Industrial Estate Lowton Leigh Lancashire WN7 3PT |
Director Name | Ronald Trowbridge |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1991(2 years after company formation) |
Appointment Duration | 10 years, 6 months (resigned 27 June 2002) |
Role | Company Director |
Correspondence Address | 133 Shakerley Lane Atherton Manchester M46 9TZ |
Secretary Name | Mrs Joanne Trowbridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 December 1991(2 years after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 17 March 1992) |
Role | Company Director |
Correspondence Address | 36 Grange Road Eccles Manchester Lancashire M30 8JQ |
Secretary Name | James Valentine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 1992(2 years, 2 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 31 July 2003) |
Role | Company Director |
Correspondence Address | 30 Crosslands Road Worsley Manchester Lancashire M28 1JH |
Director Name | Andre Ronnie Rimmer |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(3 years after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 30 June 1993) |
Role | Company Director |
Correspondence Address | The Lodge 22 Hillside Avenue Newton Le Willows Merseyside WA12 9PD |
Secretary Name | Mrs Brenda Joyce Fenn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 2002(12 years, 6 months after company formation) |
Appointment Duration | 9 years (resigned 01 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Croft House Crofters Court Crewe Cheshire CW4 7EX |
Website | rapidcolour.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01942 675932 |
Telephone region | Wigan |
Registered Address | Unit D2, Moss Industrial Estate Lowton Leigh Lancashire WN7 3PT |
---|---|
Region | North West |
Constituency | Leigh |
County | Greater Manchester |
Ward | Lowton East |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | £1,058,500 |
Cash | £267,140 |
Current Liabilities | £716,463 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 June |
Latest Return | 1 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 15 January 2025 (8 months, 3 weeks from now) |
29 July 2002 | Delivered 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 1991 | Delivered 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 |
26 January 2024 | Confirmation statement made on 1 January 2024 with no updates (3 pages) |
---|---|
19 January 2024 | Unaudited abridged accounts made up to 30 June 2023 (8 pages) |
17 January 2023 | Confirmation statement made on 1 January 2023 with updates (4 pages) |
21 December 2022 | Unaudited abridged accounts made up to 30 June 2022 (9 pages) |
28 January 2022 | Unaudited abridged accounts made up to 30 June 2021 (8 pages) |
21 January 2022 | Confirmation statement made on 1 January 2022 with updates (4 pages) |
31 March 2021 | Unaudited abridged accounts made up to 30 June 2020 (10 pages) |
5 March 2021 | Confirmation statement made on 1 January 2021 with updates (4 pages) |
31 March 2020 | Unaudited abridged accounts made up to 30 June 2019 (9 pages) |
2 January 2020 | Confirmation statement made on 1 January 2020 with no updates (3 pages) |
11 December 2019 | Director's details changed for Mr Keith Alan Fenn on 11 December 2019 (2 pages) |
26 March 2019 | Appointment of Mr Martin Kirkham as a director on 26 March 2019 (2 pages) |
13 February 2019 | Unaudited abridged accounts made up to 30 June 2018 (10 pages) |
15 January 2019 | Confirmation statement made on 1 January 2019 with no updates (3 pages) |
31 March 2018 | Unaudited abridged accounts made up to 30 June 2017 (10 pages) |
2 January 2018 | Director's details changed for Mr Keith Alan Fenn on 31 December 2017 (2 pages) |
2 January 2018 | Director's details changed for Mr Keith Alan Fenn on 31 December 2017 (2 pages) |
2 January 2018 | Confirmation statement made on 1 January 2018 with no updates (3 pages) |
2 January 2018 | Confirmation statement made on 1 January 2018 with no updates (3 pages) |
3 January 2017 | Confirmation statement made on 1 January 2017 with updates (6 pages) |
3 January 2017 | Confirmation statement made on 1 January 2017 with updates (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
22 December 2016 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
4 January 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-01-04
|
9 March 2015 | Satisfaction of charge 2 in full (4 pages) |
9 March 2015 | Satisfaction of charge 2 in full (4 pages) |
29 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
15 January 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
15 January 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
10 February 2014 | Annual return made up to 27 December 2013 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 27 December 2013 with a full list of shareholders Statement of capital on 2014-02-10
|
9 December 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
9 December 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
12 March 2013 | Total exemption small company accounts made up to 30 June 2012 (10 pages) |
12 March 2013 | Total exemption small company accounts made up to 30 June 2012 (10 pages) |
14 January 2013 | Director's details changed for Mr Keith Alan Fenn on 1 December 2012 (2 pages) |
14 January 2013 | Director's details changed for Mr Keith Alan Fenn on 1 December 2012 (2 pages) |
14 January 2013 | Annual return made up to 27 December 2012 with a full list of shareholders (3 pages) |
14 January 2013 | Annual return made up to 27 December 2012 with a full list of shareholders (3 pages) |
14 January 2013 | Director's details changed for Mr Keith Alan Fenn on 1 December 2012 (2 pages) |
4 April 2012 | Annual return made up to 27 December 2011 with a full list of shareholders (3 pages) |
4 April 2012 | Termination of appointment of Brenda Fenn as a secretary (1 page) |
4 April 2012 | Director's details changed for Keith Alan Fenn on 31 August 2011 (2 pages) |
4 April 2012 | Termination of appointment of Brenda Fenn as a secretary (1 page) |
4 April 2012 | Annual return made up to 27 December 2011 with a full list of shareholders (3 pages) |
4 April 2012 | Director's details changed for Keith Alan Fenn on 31 August 2011 (2 pages) |
1 February 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
1 February 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
8 February 2011 | Annual return made up to 27 December 2010 with a full list of shareholders (4 pages) |
8 February 2011 | Annual return made up to 27 December 2010 with a full list of shareholders (4 pages) |
6 December 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
6 December 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
22 March 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
22 March 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
26 January 2010 | Annual return made up to 27 December 2009 with a full list of shareholders (4 pages) |
26 January 2010 | Annual return made up to 27 December 2009 with a full list of shareholders (4 pages) |
26 January 2010 | Director's details changed for Keith Alan Fenn on 1 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Keith Alan Fenn on 1 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Keith Alan Fenn on 1 January 2010 (2 pages) |
21 April 2009 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
21 April 2009 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
17 February 2009 | Return made up to 27/12/08; full list of members (3 pages) |
17 February 2009 | Return made up to 27/12/08; full list of members (3 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
1 April 2008 | Return made up to 27/12/07; full list of members (4 pages) |
1 April 2008 | Return made up to 27/12/07; full list of members (4 pages) |
10 January 2007 | Return made up to 27/12/06; full list of members (7 pages) |
10 January 2007 | Return made up to 27/12/06; full list of members (7 pages) |
10 August 2006 | Accounts for a small company made up to 30 June 2006 (6 pages) |
10 August 2006 | Accounts for a small company made up to 30 June 2006 (6 pages) |
2 August 2006 | Amended accounts made up to 30 June 2005 (6 pages) |
2 August 2006 | Amended accounts made up to 30 June 2005 (6 pages) |
10 July 2006 | Accounts made up to 30 June 2005 (1 page) |
10 July 2006 | Accounts made up to 30 June 2005 (1 page) |
9 June 2006 | Return made up to 27/12/05; full list of members (7 pages) |
9 June 2006 | Return made up to 27/12/05; full list of members (7 pages) |
14 January 2005 | Return made up to 27/12/04; full list of members (7 pages) |
14 January 2005 | Return made up to 27/12/04; full list of members (7 pages) |
2 September 2004 | Accounts for a small company made up to 30 June 2004 (6 pages) |
2 September 2004 | Accounts for a small company made up to 30 June 2004 (6 pages) |
13 January 2004 | Return made up to 27/12/03; full list of members (8 pages) |
13 January 2004 | Return made up to 27/12/03; full list of members (8 pages) |
30 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 September 2003 | Accounts for a small company made up to 30 June 2003 (6 pages) |
9 September 2003 | Accounts for a small company made up to 30 June 2003 (6 pages) |
12 August 2003 | Secretary resigned (1 page) |
12 August 2003 | Secretary resigned (1 page) |
26 March 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
26 March 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
14 January 2003 | Return made up to 27/12/02; full list of members (8 pages) |
14 January 2003 | Return made up to 27/12/02; full list of members (8 pages) |
6 August 2002 | Particulars of mortgage/charge (5 pages) |
6 August 2002 | Particulars of mortgage/charge (5 pages) |
11 July 2002 | Ad 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 2002 | Resolutions
|
11 July 2002 | New secretary appointed (2 pages) |
11 July 2002 | Resolutions
|
11 July 2002 | New secretary appointed (2 pages) |
11 July 2002 | £ ic 60000/35250 28/06/02 £ sr 24750@1=24750 (1 page) |
11 July 2002 | Resolutions
|
11 July 2002 | Ad 28/06/02--------- £ si 24750@1=24750 £ ic 35250/60000 (2 pages) |
11 July 2002 | Director resigned (1 page) |
11 July 2002 | Director resigned (1 page) |
11 July 2002 | Resolutions
|
2 April 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
2 April 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
22 January 2002 | Return made up to 27/12/01; full list of members (7 pages) |
22 January 2002 | Return made up to 27/12/01; full list of members (7 pages) |
15 January 2001 | Return made up to 27/12/00; full list of members (7 pages) |
15 January 2001 | Return made up to 27/12/00; full list of members (7 pages) |
14 September 2000 | Accounts for a small company made up to 30 June 2000 (6 pages) |
14 September 2000 | Accounts for a small company made up to 30 June 2000 (6 pages) |
11 January 2000 | Return made up to 27/12/99; full list of members
|
11 January 2000 | Return made up to 27/12/99; full list of members
|
8 October 1999 | Accounts for a small company made up to 30 June 1999 (5 pages) |
8 October 1999 | Accounts for a small company made up to 30 June 1999 (5 pages) |
20 January 1999 | Return made up to 27/12/98; no change of members
|
20 January 1999 | Return made up to 27/12/98; no change of members
|
8 October 1998 | Accounts for a small company made up to 30 June 1998 (6 pages) |
8 October 1998 | Accounts for a small company made up to 30 June 1998 (6 pages) |
20 January 1998 | Return made up to 27/12/97; full list of members (6 pages) |
20 January 1998 | Return made up to 27/12/97; full list of members (6 pages) |
25 September 1997 | Accounts for a small company made up to 30 June 1997 (6 pages) |
25 September 1997 | Accounts for a small company made up to 30 June 1997 (6 pages) |
28 January 1997 | Return made up to 27/12/96; change of members (6 pages) |
28 January 1997 | Return made up to 27/12/96; change of members (6 pages) |
30 August 1996 | Accounts for a small company made up to 30 June 1996 (9 pages) |
30 August 1996 | Accounts for a small company made up to 30 June 1996 (9 pages) |
15 January 1996 | Return made up to 27/12/95; full list of members (6 pages) |
15 January 1996 | Return made up to 27/12/95; full list of members (6 pages) |
24 August 1995 | New director appointed (2 pages) |
24 August 1995 | New director appointed (2 pages) |
18 January 1995 | Full accounts made up to 30 June 1994 (11 pages) |
18 January 1995 | Full accounts made up to 30 June 1994 (11 pages) |
11 January 1995 | Return made up to 27/12/94; no change of members (4 pages) |
11 January 1995 | Return made up to 27/12/94; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
9 February 1994 | Return made up to 27/12/93; full list of members
|
9 February 1994 | Return made up to 27/12/93; full list of members
|
7 February 1994 | Accounts for a small company made up to 31 March 1993 (9 pages) |
7 February 1994 | Accounts for a small company made up to 31 March 1993 (9 pages) |
8 October 1993 | New director appointed (2 pages) |
8 October 1993 | New director appointed (2 pages) |
16 July 1993 | Director resigned (2 pages) |
16 July 1993 | Director resigned (2 pages) |
26 January 1993 | Return made up to 27/12/92; change of members
|
26 January 1993 | Secretary resigned;new director appointed (2 pages) |
26 January 1993 | Secretary 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 1992 | Resolutions
|
22 September 1992 | Ad 15/06/92--------- £ si 50000@1=50000 £ ic 10000/60000 (2 pages) |
22 September 1992 | Ad 15/06/92--------- £ si 50000@1=50000 £ ic 10000/60000 (2 pages) |
21 September 1992 | Full accounts made up to 31 March 1992 (13 pages) |
21 September 1992 | Full accounts made up to 31 March 1992 (13 pages) |
20 May 1992 | Resolutions
|
31 March 1992 | Return made up to 27/12/90; full list of members (7 pages) |
26 February 1992 | Return made up to 27/12/91; full list of members (8 pages) |
31 October 1991 | Particulars of mortgage/charge (3 pages) |
31 October 1991 | Particulars of mortgage/charge (3 pages) |
27 March 1990 | Ad 27/12/89-28/02/90 £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
27 March 1990 | Ad 27/12/89-28/02/90 £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
27 December 1989 | Incorporation (13 pages) |
27 December 1989 | Incorporation (13 pages) |