Yew Street
Stockport
Cheshire
SK4 2HD
Director Name | Mr Nicholas Parkinson |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 1991(1 month, 3 weeks after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Production Manager |
Country of Residence | United Kingdom |
Correspondence Address | Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD |
Secretary Name | Mr Jonathan Parkinson |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 May 1991(1 month, 3 weeks after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Sales Executive |
Country of Residence | England |
Correspondence Address | Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD |
Director Name | Mr Jody Parkinson |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 October 2015(24 years, 6 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD |
Director Name | Aubrey Ian Parkinson |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2020(29 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD |
Director Name | Mr Aubrey Ian Parkinson |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(1 month, 3 weeks after company formation) |
Appointment Duration | 11 years, 9 months (resigned 13 February 2003) |
Role | Sales Director |
Correspondence Address | 7 Gloucester Avenue Hopwood Heywood Lancashire OL10 2PU |
Director Name | Mr David Wynne |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2015(24 years, 6 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 28 March 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD |
Director Name | Mc Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 1991(same day as company formation) |
Correspondence Address | Newfoundland Chambers 43a Whitchurch Road Cardiff South Glamorgan CF4 3JN Wales |
Secretary Name | CRS Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 1991(same day as company formation) |
Correspondence Address | Newfoundland Chambers 43a Whitchurch Road Cardiff South Glamorgan CF4 3JN Wales |
Website | colorplas.com |
---|---|
Telephone | 01706 351888 |
Telephone region | Rochdale |
Registered Address | Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Heatons South |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
450 at £1 | Jonathan Parkinson 48.91% Ordinary |
---|---|
450 at £1 | Nicholas Parkinson 48.91% Ordinary |
10 at £1 | Jody Parkinson 1.09% Ordinary A |
5 at £1 | Deborah S. Parkinson 0.54% Ordinary B |
5 at £1 | Nicolette Parkinson 0.54% Ordinary B |
Year | 2014 |
---|---|
Turnover | £6,122,452 |
Gross Profit | £1,438,598 |
Net Worth | £185,529 |
Cash | £271 |
Current Liabilities | £2,561,800 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 18 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 1 April 2024 (overdue) |
19 February 2020 | Delivered on: 27 February 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A legal assignment of contract monies. Outstanding |
---|---|
10 July 2019 | Delivered on: 10 July 2019 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
10 May 2019 | Delivered on: 16 May 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
30 May 2006 | Delivered on: 1 June 2006 Persons entitled: Rbs Invoice Finance Limited Classification: Fixed and floating charge 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: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details. Outstanding |
27 April 2005 | Delivered on: 28 April 2005 Satisfied on: 6 December 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Fixed charge over book debts Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First charge,all non-vesting debts and all other debts and by way of floating charge,such of the monies that the company may receive in respect of other debts. See the mortgage charge document for full details. Fully Satisfied |
2 April 1996 | Delivered on: 12 April 1996 Satisfied on: 6 December 2011 Persons entitled: Kellock Limited Classification: Fixed and floating charge 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. See the mortgage charge document for full details. Fully Satisfied |
10 November 1995 | Delivered on: 15 November 1995 Satisfied on: 10 December 2004 Persons entitled: Barclays Bank PLC 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. See the mortgage charge document for full details. Fully Satisfied |
3 March 2021 | Notification of a person with significant control statement (2 pages) |
---|---|
2 March 2021 | Cessation of Nicholas Parkinson as a person with significant control on 2 March 2021 (1 page) |
2 March 2021 | Cessation of Jonathan Parkinson as a person with significant control on 2 March 2021 (1 page) |
1 December 2020 | Appointment of Aubrey Ian Parkinson as a director on 1 December 2020 (2 pages) |
18 March 2020 | Confirmation statement made on 18 March 2020 with updates (5 pages) |
27 February 2020 | Registration of charge 025925890007, created on 19 February 2020 (14 pages) |
6 November 2019 | Total exemption full accounts made up to 30 June 2019 (14 pages) |
13 September 2019 | Satisfaction of charge 4 in full (4 pages) |
10 July 2019 | Registration of charge 025925890006, created on 10 July 2019 (27 pages) |
16 May 2019 | Registration of charge 025925890005, created on 10 May 2019 (23 pages) |
18 March 2019 | Confirmation statement made on 18 March 2019 with updates (5 pages) |
5 March 2019 | Total exemption full accounts made up to 30 June 2018 (15 pages) |
18 September 2018 | Registered office address changed from 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY to Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD on 18 September 2018 (1 page) |
10 April 2018 | Confirmation statement made on 18 March 2018 with no updates (3 pages) |
26 October 2017 | Total exemption full accounts made up to 30 June 2017 (13 pages) |
26 October 2017 | Total exemption full accounts made up to 30 June 2017 (13 pages) |
4 May 2017 | Confirmation statement made on 18 March 2017 with updates (9 pages) |
4 May 2017 | Confirmation statement made on 18 March 2017 with updates (9 pages) |
17 January 2017 | Total exemption full accounts made up to 30 June 2016 (15 pages) |
17 January 2017 | Total exemption full accounts made up to 30 June 2016 (15 pages) |
25 April 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
11 February 2016 | Resolutions
|
11 February 2016 | Resolutions
|
18 January 2016 | Amended total exemption full accounts made up to 30 June 2015 (16 pages) |
18 January 2016 | Amended total exemption full accounts made up to 30 June 2015 (16 pages) |
23 December 2015 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
23 December 2015 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
22 October 2015 | Appointment of Mr Jody Parkinson as a director on 8 October 2015 (2 pages) |
22 October 2015 | Appointment of Mr Jody Parkinson as a director on 8 October 2015 (2 pages) |
22 October 2015 | Appointment of Mr Jody Parkinson as a director on 8 October 2015 (2 pages) |
21 October 2015 | Appointment of Mr David Wynne as a director on 8 October 2015 (2 pages) |
21 October 2015 | Appointment of Mr David Wynne as a director on 8 October 2015 (2 pages) |
21 October 2015 | Appointment of Mr David Wynne as a director on 8 October 2015 (2 pages) |
27 May 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
9 December 2014 | Total exemption full accounts made up to 30 June 2014 (15 pages) |
9 December 2014 | Total exemption full accounts made up to 30 June 2014 (15 pages) |
3 April 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
18 December 2013 | Total exemption full accounts made up to 30 June 2013 (15 pages) |
18 December 2013 | Total exemption full accounts made up to 30 June 2013 (15 pages) |
9 May 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (5 pages) |
9 May 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (5 pages) |
4 March 2013 | Total exemption small company accounts made up to 30 June 2012 (9 pages) |
4 March 2013 | Total exemption small company accounts made up to 30 June 2012 (9 pages) |
24 April 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (5 pages) |
24 April 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (5 pages) |
28 March 2012 | Director's details changed for Mr Nicholas Parkinson on 1 March 2012 (2 pages) |
28 March 2012 | Director's details changed for Mr Jonathan Parkinson on 1 March 2012 (2 pages) |
28 March 2012 | Secretary's details changed for Mr Jonathan Parkinson on 1 March 2012 (1 page) |
28 March 2012 | Director's details changed for Mr Jonathan Parkinson on 1 March 2012 (2 pages) |
28 March 2012 | Secretary's details changed for Mr Jonathan Parkinson on 1 March 2012 (1 page) |
28 March 2012 | Director's details changed for Mr Jonathan Parkinson on 1 March 2012 (2 pages) |
28 March 2012 | Director's details changed for Mr Nicholas Parkinson on 1 March 2012 (2 pages) |
28 March 2012 | Director's details changed for Mr Nicholas Parkinson on 1 March 2012 (2 pages) |
28 March 2012 | Secretary's details changed for Mr Jonathan Parkinson on 1 March 2012 (1 page) |
12 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
12 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
12 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
12 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
5 October 2011 | Amended accounts made up to 30 June 2011 (15 pages) |
5 October 2011 | Amended accounts made up to 30 June 2011 (15 pages) |
30 September 2011 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
30 September 2011 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
26 September 2011 | Statement of capital following an allotment of shares on 19 March 2011
|
26 September 2011 | Statement of capital following an allotment of shares on 19 March 2011
|
26 September 2011 | Resolutions
|
26 September 2011 | Resolutions
|
26 July 2011 | Registered office address changed from Dte House Hollins Lane Bury Lancs BL9 8AT on 26 July 2011 (2 pages) |
26 July 2011 | Registered office address changed from Dte House Hollins Lane Bury Lancs BL9 8AT on 26 July 2011 (2 pages) |
29 March 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (6 pages) |
29 March 2011 | Secretary's details changed for Mr Jonathan Parkinson on 29 March 2011 (2 pages) |
29 March 2011 | Director's details changed for Mr Jonathan Parkinson on 29 March 2011 (2 pages) |
29 March 2011 | Secretary's details changed for Mr Jonathan Parkinson on 29 March 2011 (2 pages) |
29 March 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (6 pages) |
29 March 2011 | Director's details changed for Mr Jonathan Parkinson on 29 March 2011 (2 pages) |
29 October 2010 | Total exemption small company accounts made up to 30 June 2010 (9 pages) |
29 October 2010 | Total exemption small company accounts made up to 30 June 2010 (9 pages) |
29 September 2010 | Solvency statement dated 20/09/10 (1 page) |
29 September 2010 | Resolutions
|
29 September 2010 | Statement by directors (1 page) |
29 September 2010 | Statement of capital on 29 September 2010
|
29 September 2010 | Statement of capital on 29 September 2010
|
29 September 2010 | Statement by directors (1 page) |
29 September 2010 | Resolutions
|
29 September 2010 | Solvency statement dated 20/09/10 (1 page) |
16 April 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (5 pages) |
16 April 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (5 pages) |
16 April 2010 | Director's details changed for Mr Jonathan Parkinson on 18 March 2010 (2 pages) |
16 April 2010 | Director's details changed for Mr Nicholas Parkinson on 1 March 2010 (2 pages) |
16 April 2010 | Director's details changed for Mr Jonathan Parkinson on 18 March 2010 (2 pages) |
16 April 2010 | Director's details changed for Mr Nicholas Parkinson on 1 March 2010 (2 pages) |
16 April 2010 | Director's details changed for Mr Nicholas Parkinson on 1 March 2010 (2 pages) |
7 April 2010 | Total exemption small company accounts made up to 30 June 2009 (9 pages) |
7 April 2010 | Total exemption small company accounts made up to 30 June 2009 (9 pages) |
7 May 2009 | Director's change of particulars / nicholas parkinson / 15/03/2009 (1 page) |
7 May 2009 | Director's change of particulars / nicholas parkinson / 15/03/2009 (1 page) |
7 May 2009 | Return made up to 18/03/09; full list of members (4 pages) |
7 May 2009 | Return made up to 18/03/09; full list of members (4 pages) |
3 November 2008 | Total exemption small company accounts made up to 30 June 2008 (9 pages) |
3 November 2008 | Total exemption small company accounts made up to 30 June 2008 (9 pages) |
8 April 2008 | Return made up to 18/03/08; full list of members (4 pages) |
8 April 2008 | Return made up to 18/03/08; full list of members (4 pages) |
22 October 2007 | Accounts for a small company made up to 30 June 2007 (11 pages) |
22 October 2007 | Accounts for a small company made up to 30 June 2007 (11 pages) |
11 April 2007 | Return made up to 18/03/07; full list of members (3 pages) |
11 April 2007 | Return made up to 18/03/07; full list of members (3 pages) |
7 November 2006 | Accounts for a small company made up to 30 June 2006 (10 pages) |
7 November 2006 | Accounts for a small company made up to 30 June 2006 (10 pages) |
1 June 2006 | Particulars of mortgage/charge (5 pages) |
1 June 2006 | Particulars of mortgage/charge (5 pages) |
10 April 2006 | Return made up to 18/03/06; full list of members
|
10 April 2006 | Return made up to 18/03/06; full list of members
|
25 November 2005 | Ad 27/10/05--------- £ si 200@1=200 £ ic 18000/18200 (2 pages) |
25 November 2005 | Ad 27/10/05--------- £ si 200@1=200 £ ic 18000/18200 (2 pages) |
11 November 2005 | Resolutions
|
11 November 2005 | Resolutions
|
7 November 2005 | Accounts for a small company made up to 30 June 2005 (9 pages) |
7 November 2005 | Accounts for a small company made up to 30 June 2005 (9 pages) |
5 May 2005 | Return made up to 18/03/05; full list of members (7 pages) |
5 May 2005 | Return made up to 18/03/05; full list of members (7 pages) |
28 April 2005 | Particulars of mortgage/charge (5 pages) |
28 April 2005 | Particulars of mortgage/charge (5 pages) |
10 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
10 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
1 October 2004 | Accounts for a small company made up to 30 June 2004 (9 pages) |
1 October 2004 | Accounts for a small company made up to 30 June 2004 (9 pages) |
16 April 2004 | Return made up to 18/03/04; full list of members (7 pages) |
16 April 2004 | Return made up to 18/03/04; full list of members (7 pages) |
9 October 2003 | Accounts for a small company made up to 30 June 2003 (9 pages) |
9 October 2003 | Accounts for a small company made up to 30 June 2003 (9 pages) |
3 July 2003 | Return made up to 18/03/03; full list of members (7 pages) |
3 July 2003 | Return made up to 18/03/03; full list of members (7 pages) |
30 April 2003 | Director resigned (1 page) |
30 April 2003 | Director resigned (1 page) |
19 November 2002 | Accounts for a small company made up to 30 June 2002 (9 pages) |
19 November 2002 | Accounts for a small company made up to 30 June 2002 (9 pages) |
3 April 2002 | Return made up to 18/03/02; full list of members
|
3 April 2002 | Return made up to 18/03/02; full list of members
|
4 March 2002 | Accounts for a small company made up to 30 June 2001 (8 pages) |
4 March 2002 | Accounts for a small company made up to 30 June 2001 (8 pages) |
19 October 2001 | Registered office changed on 19/10/01 from: crawford street rochdale lancashure OL16 5NU (1 page) |
19 October 2001 | Registered office changed on 19/10/01 from: crawford street rochdale lancashure OL16 5NU (1 page) |
17 April 2001 | Ad 01/09/00-30/09/00 £ si 14000@1 (2 pages) |
17 April 2001 | Ad 01/09/00-30/09/00 £ si 14000@1 (2 pages) |
14 April 2001 | Return made up to 18/03/01; full list of members (7 pages) |
14 April 2001 | Return made up to 18/03/01; full list of members (7 pages) |
10 November 2000 | £ nc 10000/25000 03/11/00 (1 page) |
10 November 2000 | Resolutions
|
10 November 2000 | £ nc 10000/25000 03/11/00 (1 page) |
10 November 2000 | Resolutions
|
12 September 2000 | Full accounts made up to 30 June 2000 (12 pages) |
12 September 2000 | Full accounts made up to 30 June 1999 (12 pages) |
12 September 2000 | Full accounts made up to 30 June 2000 (12 pages) |
12 September 2000 | Full accounts made up to 30 June 1999 (12 pages) |
27 July 2000 | Return made up to 18/03/00; full list of members (7 pages) |
27 July 2000 | Registered office changed on 27/07/00 from: crawford street industrial est crawford street rochdale lancashire OL16 5NU (1 page) |
27 July 2000 | Registered office changed on 27/07/00 from: crawford street industrial est crawford street rochdale lancashire OL16 5NU (1 page) |
27 July 2000 | Return made up to 18/03/00; full list of members (7 pages) |
27 June 2000 | Registered office changed on 27/06/00 from: 8 westminster road astley bridge bolton lancashire BL1 7JA (1 page) |
27 June 2000 | Registered office changed on 27/06/00 from: 8 westminster road astley bridge bolton lancashire BL1 7JA (1 page) |
13 December 1999 | Return made up to 18/03/99; full list of members (6 pages) |
13 December 1999 | Return made up to 18/03/99; full list of members (6 pages) |
9 September 1999 | Full accounts made up to 30 June 1998 (11 pages) |
9 September 1999 | Full accounts made up to 30 June 1998 (11 pages) |
23 September 1998 | Full accounts made up to 30 June 1997 (11 pages) |
23 September 1998 | Full accounts made up to 30 June 1997 (11 pages) |
19 May 1998 | Return made up to 18/03/98; no change of members (4 pages) |
19 May 1998 | Return made up to 18/03/98; no change of members (4 pages) |
22 September 1997 | Full accounts made up to 30 June 1996 (11 pages) |
22 September 1997 | Full accounts made up to 30 June 1996 (11 pages) |
11 April 1997 | Director's particulars changed (1 page) |
11 April 1997 | Return made up to 18/03/97; no change of members (4 pages) |
11 April 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
11 April 1997 | Return made up to 18/03/97; no change of members (4 pages) |
11 April 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
11 April 1997 | Director's particulars changed (1 page) |
13 May 1996 | Full accounts made up to 30 June 1995 (11 pages) |
13 May 1996 | Full accounts made up to 30 June 1995 (11 pages) |
18 April 1996 | Registered office changed on 18/04/96 from: 8 westminster road astley bridge bolton BL1 7JA (1 page) |
18 April 1996 | Registered office changed on 18/04/96 from: 8 westminster road astley bridge bolton BL1 7JA (1 page) |
18 April 1996 | Return made up to 18/03/96; full list of members
|
18 April 1996 | Return made up to 18/03/96; full list of members
|
18 April 1996 | Return made up to 18/03/95; full list of members (6 pages) |
18 April 1996 | Return made up to 18/03/95; full list of members (6 pages) |
12 April 1996 | Particulars of mortgage/charge (4 pages) |
12 April 1996 | Particulars of mortgage/charge (4 pages) |
15 November 1995 | Particulars of mortgage/charge (4 pages) |
15 November 1995 | Particulars of mortgage/charge (4 pages) |
30 April 1995 | Registered office changed on 30/04/95 from: central buildings 109/111 blackburn street radcliffe manchester. M26 9WQ (1 page) |
30 April 1995 | Accounts for a small company made up to 30 June 1994 (11 pages) |
30 April 1995 | Accounts for a small company made up to 30 June 1994 (11 pages) |
30 April 1995 | Registered office changed on 30/04/95 from: central buildings 109/111 blackburn street radcliffe manchester. M26 9WQ (1 page) |
28 July 1991 | Director resigned;new director appointed (2 pages) |
28 July 1991 | Director resigned;new director appointed (2 pages) |
13 May 1991 | £ nc 100/10000 02/05/91 (1 page) |
13 May 1991 | Resolutions
|
13 May 1991 | Resolutions
|
13 May 1991 | £ nc 100/10000 02/05/91 (1 page) |
9 May 1991 | Company name changed bayerfar LIMITED\certificate issued on 10/05/91 (2 pages) |
9 May 1991 | Company name changed bayerfar LIMITED\certificate issued on 10/05/91 (2 pages) |
18 March 1991 | Incorporation (15 pages) |
18 March 1991 | Incorporation (15 pages) |