Company NameCoilcolor Limited
DirectorDean Graham Proctor
Company StatusIn Administration
Company Number02695346
CategoryPrivate Limited Company
Incorporation Date9 March 1992(32 years ago)
Previous NamesRJT 170 Limited and Cladcolor Limited

Business Activity

Section CManufacturing
SIC 2840Forge press stamp & roll form metal
SIC 25500Forging, pressing, stamping and roll-forming of metal; powder metallurgy
SIC 2851Treatment and coat metals
SIC 25610Treatment and coating of metals

Directors

Director NameMr Dean Graham Proctor
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2007(14 years, 10 months after company formation)
Appointment Duration17 years, 3 months
RoleCompany Director
Country of ResidenceWales
Correspondence Address11th Floor Landmark St Peter's Square
1 Oxford St
Manchester
M1 4PB
Director NameMr John Colin Williams
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1992(1 month, 1 week after company formation)
Appointment Duration7 years (resigned 30 April 1999)
RoleEngineer
Correspondence AddressHendre
Michaelston Le Pit
Dinas Powys
South Glamorgan
CF64 4HE
Wales
Director NameMr David Sancho Roura
Date of BirthAugust 1950 (Born 73 years ago)
NationalitySpanish
StatusResigned
Appointed16 April 1992(1 month, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 15 June 1993)
RolePresidente Espo
Correspondence AddressPaseo-Del-Mar
No 1 Palma Nova
Calvia
Foreign
Director NameChristopher Alan Hawkins
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1992(1 month, 1 week after company formation)
Appointment Duration2 years, 5 months (resigned 01 October 1994)
RoleAccountant
Correspondence Address6 Court Rise
Abergavenny
NP7 9YH
Wales
Director NameChristopher Alan Hawkins
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1992(1 month, 1 week after company formation)
Appointment Duration2 years, 5 months (resigned 01 October 1994)
RoleAccountant
Correspondence Address6 Court Rise
Abergavenny
NP7 9YH
Wales
Secretary NameMr John Colin Williams
NationalityBritish
StatusResigned
Appointed16 April 1992(1 month, 1 week after company formation)
Appointment Duration7 years (resigned 30 April 1999)
RoleEngineer
Correspondence AddressHendre
Michaelston Le Pit
Dinas Powys
South Glamorgan
CF64 4HE
Wales
Director NameMrs Michele Margaret Proctor
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1993(1 year, 7 months after company formation)
Appointment Duration15 years, 4 months (resigned 06 March 2009)
RoleSecretary
Country of ResidenceWales
Correspondence Address129 Parma House
Udkin Court Century Wharf, Cardiff Bay
Cardiff
South Glamorgan
CF10 5AX
Wales
Director NameDean Graham Proctor
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1999(7 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 30 June 2002)
RoleSales Director
Correspondence AddressLatelier
Ty Gwyn Avenue
Cardiff
CF23 5JJ
Wales
Secretary NameDean Graham Proctor
NationalityBritish
StatusResigned
Appointed30 April 1999(7 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 06 December 2002)
RoleSales Director
Correspondence AddressLatelier
Ty Gwyn Avenue
Cardiff
CF23 5JJ
Wales
Director NameAlan Davies
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2001(9 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 27 June 2007)
RoleOperations Director
Correspondence AddressArfryn
Church Road Gilwern
Abergavenny
NP7 0HF
Wales
Director NameMrs Debra Ann Stanley
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2001(9 years, 4 months after company formation)
Appointment Duration13 years, 8 months (resigned 30 March 2015)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressWhitehead Estate
Docks Way
Newport
Gwent
NP20 2NW
Wales
Secretary NameChristopher Alan Hawkins
NationalityBritish
StatusResigned
Appointed01 July 2002(10 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 May 2007)
RoleCompany Director
Correspondence Address6 Court Rise
Abergavenny
NP7 9YH
Wales
Secretary NameMrs Debra Ann Stanley
NationalityBritish
StatusResigned
Appointed01 June 2007(15 years, 2 months after company formation)
Appointment Duration7 years, 10 months (resigned 30 March 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWhitehead Estate
Docks Way
Newport
Gwent
NP20 2NW
Wales
Director NameMr Robert Lindsay Turner
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2007(15 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 February 2013)
RoleSales Director
Country of ResidenceWales
Correspondence AddressWhitehead Estate
Docks Way
Newport
Gwent
NP20 2NW
Wales
Director NameMs Michelle Anne Proctor
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2010(18 years, 6 months after company formation)
Appointment Duration6 years, 7 months (resigned 05 May 2017)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhitehead Estate
Docks Way
Newport
Gwent
NP20 2NW
Wales
Director NameMr Steven John Davies
Date of BirthMarch 1971 (Born 53 years ago)
NationalityWelsh
StatusResigned
Appointed01 January 2011(18 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 16 May 2014)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhitehead Estate
Docks Way
Newport
Gwent
NP20 2NW
Wales
Director NameMr Ellis Wyn Purchase
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2011(19 years, 1 month after company formation)
Appointment Duration11 months (resigned 31 March 2012)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhitehead Estate
Docks Way
Newport
Gwent
NP20 2NW
Wales
Director NameSt Andrews Company Services Limited (Corporation)
StatusResigned
Appointed09 March 1992(same day as company formation)
Correspondence AddressDumfries House
Dumfries Place
Cardiff
South Glamorgan
CF10 3FN
Wales
Secretary NameCrescent Hill Limited (Corporation)
StatusResigned
Appointed09 March 1992(same day as company formation)
Correspondence AddressDumfries House
Dumfries Place
Cardiff
South Glamorgan
CF10 3FN
Wales

Contact

Websitecoilcolor.co.uk
Telephone01633 254382
Telephone regionNewport

Location

Registered Address11th Floor Landmark St Peter's Square
1 Oxford St
Manchester
M1 4PB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

500k at £1Colorgroup LTD
100.00%
Ordinary

Financials

Year2014
Turnover£12,254,224
Gross Profit£2,853,041
Net Worth£2,296,655
Cash£192,132
Current Liabilities£5,618,149

Accounts

Latest Accounts31 March 2016 (8 years ago)
Next Accounts Due31 December 2017 (overdue)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return9 March 2017 (7 years ago)
Next Return Due23 March 2018 (overdue)

Charges

30 July 2004Delivered on: 6 August 2004
Satisfied on: 3 October 2007
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit initially of £260,000 credited to account designation 34577963 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account.
Fully Satisfied
30 November 1999Delivered on: 8 December 1999
Satisfied on: 3 October 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a land and buildings lying to the south of cardiff road newport t/n WA247059. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
30 November 1999Delivered on: 8 December 1999
Satisfied on: 3 October 2007
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
17 February 1997Delivered on: 22 February 1997
Satisfied on: 3 October 2007
Persons entitled: Ucb Invoice Discounting Limited

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
15 December 1995Delivered on: 21 December 1995
Satisfied on: 3 October 2007
Persons entitled: Ucb Invoice Discounting Limited

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 including goodwill book debts uncalled capital fixtures plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
12 June 1995Delivered on: 15 June 1995
Satisfied on: 6 April 2001
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land & buildings lying to the south of cardiff road t/no WA247059 and A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
12 June 1995Delivered on: 15 June 1995
Satisfied on: 6 April 2001
Persons entitled: The Co-Operative 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
16 April 1992Delivered on: 21 April 1992
Satisfied on: 15 September 1995
Persons entitled: Hill Samuel Commercial Finance Limited

Classification: Mortgage 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
21 November 2012Delivered on: 22 November 2012
Satisfied on: 2 April 2014
Persons entitled: Hsbc Asset Finance (UK) LTD and Hsbc Equipment Finance (UK) LTD

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Assignment over any credit balance due to the assignor in relation to their agreement with hsbc invoice finance (UK) LTD for the purchase of debts as defined within the assignment together with any interests, costs & discounting allowances due under the agreement including all the provisions but only in relation to that credit balance.
Fully Satisfied
7 June 2010Delivered on: 10 June 2010
Satisfied on: 21 June 2013
Persons entitled: Hsbc Bank PLC

Classification: Legal assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any credit balance due under the contract (the contract monies).
Fully Satisfied
8 June 2010Delivered on: 10 June 2010
Satisfied on: 21 June 2013
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")

Classification: Fixed charge on non-vesting debts 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: By way of first fixed charge all debts and all export debts purportedly assigned to the security holder pursuant to the debt purchase agreement. All associated rights relating to any non-vesting domestic debts and non-vesting export debts. By way of first fixed charge the excluded proceeds and by way of first floating charge all present and future assets undertaking and all other property and assets see image for full details.
Fully Satisfied
25 May 2010Delivered on: 26 May 2010
Satisfied on: 21 June 2013
Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
16 September 2009Delivered on: 24 September 2009
Satisfied on: 5 July 2010
Persons entitled: Lloyds Tsb Commercial Finance LTD

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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
28 March 2008Delivered on: 29 March 2008
Satisfied on: 13 May 2010
Persons entitled: Bank of Scotland 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
18 January 2005Delivered on: 1 February 2005
Satisfied on: 25 April 2008
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.
Fully Satisfied
16 April 1992Delivered on: 21 April 1992
Satisfied on: 15 September 1995
Persons entitled: Hill Samuel Commercial Finance Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings to the south of cardiff road,newport,gwent t/n WA247059.
Fully Satisfied
20 December 2016Delivered on: 23 December 2016
Persons entitled: Finance Wales Investments (3) LTD

Classification: A registered charge
Outstanding
19 February 2013Delivered on: 28 February 2013
Persons entitled: Barclays Bank PLC

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 charge over the undertaking and all property and assets present and future, including goodwill, debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
12 February 2013Delivered on: 21 February 2013
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon barclays bank PLC re coilcolor limited business premium account number 9303446.
Outstanding
28 January 2013Delivered on: 12 February 2013
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies and limited liability partnerships named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

11 January 2024Notice of extension of period of Administration (3 pages)
17 August 2023Administrator's progress report (24 pages)
15 February 2023Administrator's progress report (24 pages)
22 August 2022Administrator's progress report (22 pages)
30 June 2022Notice of extension of period of Administration (3 pages)
1 February 2022Administrator's progress report (25 pages)
15 November 2021Registered office address changed from 4 Hardman Square Spinningfields Manchester M3 3EB to 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB on 15 November 2021 (2 pages)
26 August 2021Administrator's progress report (25 pages)
8 February 2021Administrator's progress report (26 pages)
7 January 2021Notice of order removing administrator from office (14 pages)
19 December 2020Notice of extension of period of Administration (3 pages)
24 August 2020Administrator's progress report (25 pages)
12 February 2020Administrator's progress report (31 pages)
22 August 2019Administrator's progress report (28 pages)
28 February 2019Administrator's progress report (30 pages)
30 August 2018Administrator's progress report (15 pages)
8 May 2018Notice of extension of period of Administration (3 pages)
23 February 2018Administrator's progress report (20 pages)
17 October 2017Auditor's resignation (1 page)
17 October 2017Auditor's resignation (1 page)
12 October 2017Result of meeting of creditors (5 pages)
12 October 2017Result of meeting of creditors (5 pages)
18 September 2017Statement of affairs with form AM02SOA (12 pages)
18 September 2017Statement of affairs with form AM02SOA (12 pages)
18 September 2017Statement of administrator's proposal (30 pages)
18 September 2017Statement of administrator's proposal (30 pages)
7 August 2017Registered office address changed from Whitehead Estate Docks Way Newport Gwent NP20 2NW to 4 Hardman Square Spinningfields Manchester M3 3EB on 7 August 2017 (2 pages)
7 August 2017Registered office address changed from Whitehead Estate Docks Way Newport Gwent NP20 2NW to 4 Hardman Square Spinningfields Manchester M3 3EB on 7 August 2017 (2 pages)
2 August 2017Appointment of an administrator (3 pages)
2 August 2017Appointment of an administrator (3 pages)
15 May 2017Termination of appointment of Michelle Anne Proctor as a director on 5 May 2017 (1 page)
15 May 2017Termination of appointment of Michelle Anne Proctor as a director on 5 May 2017 (1 page)
22 March 2017Confirmation statement made on 9 March 2017 with updates (6 pages)
22 March 2017Confirmation statement made on 9 March 2017 with updates (6 pages)
23 December 2016Registration of charge 026953460020, created on 20 December 2016 (22 pages)
23 December 2016Registration of charge 026953460020, created on 20 December 2016 (22 pages)
18 November 2016Full accounts made up to 31 March 2016 (31 pages)
18 November 2016Full accounts made up to 31 March 2016 (31 pages)
1 April 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 500,000
(3 pages)
1 April 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 500,000
(3 pages)
6 January 2016Full accounts made up to 31 March 2015 (23 pages)
6 January 2016Full accounts made up to 31 March 2015 (23 pages)
16 April 2015Termination of appointment of Debra Ann Stanley as a director on 30 March 2015 (1 page)
16 April 2015Termination of appointment of Debra Ann Stanley as a director on 30 March 2015 (1 page)
16 April 2015Termination of appointment of Debra Ann Stanley as a secretary on 30 March 2015 (1 page)
16 April 2015Termination of appointment of Debra Ann Stanley as a secretary on 30 March 2015 (1 page)
2 April 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 500,000
(4 pages)
2 April 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 500,000
(4 pages)
2 April 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 500,000
(4 pages)
11 August 2014Full accounts made up to 31 March 2014 (23 pages)
11 August 2014Full accounts made up to 31 March 2014 (23 pages)
20 May 2014Termination of appointment of Steven Davies as a director (1 page)
20 May 2014Termination of appointment of Steven Davies as a director (1 page)
2 April 2014Satisfaction of charge 16 in full (2 pages)
2 April 2014Satisfaction of charge 16 in full (2 pages)
10 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 500,000
(5 pages)
10 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 500,000
(5 pages)
10 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 500,000
(5 pages)
8 October 2013Full accounts made up to 31 March 2013 (23 pages)
8 October 2013Full accounts made up to 31 March 2013 (23 pages)
21 June 2013Satisfaction of charge 14 in full (3 pages)
21 June 2013Satisfaction of charge 15 in full (3 pages)
21 June 2013Satisfaction of charge 15 in full (3 pages)
21 June 2013Satisfaction of charge 13 in full (3 pages)
21 June 2013Satisfaction of charge 13 in full (3 pages)
21 June 2013Satisfaction of charge 14 in full (3 pages)
28 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (5 pages)
28 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (5 pages)
28 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (5 pages)
28 February 2013Particulars of a mortgage or charge / charge no: 19 (10 pages)
28 February 2013Particulars of a mortgage or charge / charge no: 19 (10 pages)
27 February 2013Termination of appointment of Robert Turner as a director (1 page)
27 February 2013Termination of appointment of Robert Turner as a director (1 page)
21 February 2013Particulars of a mortgage or charge / charge no: 18 (6 pages)
21 February 2013Particulars of a mortgage or charge / charge no: 18 (6 pages)
12 February 2013Particulars of a mortgage or charge / charge no: 17 (10 pages)
12 February 2013Particulars of a mortgage or charge / charge no: 17 (10 pages)
22 November 2012Particulars of a mortgage or charge / charge no: 16 (5 pages)
22 November 2012Particulars of a mortgage or charge / charge no: 16 (5 pages)
26 September 2012Current accounting period extended from 30 September 2012 to 31 March 2013 (1 page)
26 September 2012Current accounting period extended from 30 September 2012 to 31 March 2013 (1 page)
30 April 2012Termination of appointment of Ellis Purchase as a director (1 page)
30 April 2012Termination of appointment of Ellis Purchase as a director (1 page)
23 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (6 pages)
23 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (6 pages)
23 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (6 pages)
21 February 2012Full accounts made up to 30 September 2011 (21 pages)
21 February 2012Full accounts made up to 30 September 2011 (21 pages)
31 May 2011Full accounts made up to 30 September 2010 (20 pages)
31 May 2011Full accounts made up to 30 September 2010 (20 pages)
3 May 2011Appointment of Mr Ellis Wyn Purchase as a director (2 pages)
3 May 2011Appointment of Mr Ellis Wyn Purchase as a director (2 pages)
11 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (5 pages)
11 March 2011Appointment of Mr Steven John Davies as a director (2 pages)
11 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (5 pages)
11 March 2011Appointment of Mr Steven John Davies as a director (2 pages)
11 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (5 pages)
4 October 2010Appointment of Miss Michelle Anne Proctor as a director (2 pages)
4 October 2010Appointment of Miss Michelle Anne Proctor as a director (2 pages)
7 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
7 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
30 June 2010Full accounts made up to 30 September 2009 (20 pages)
30 June 2010Full accounts made up to 30 September 2009 (20 pages)
10 June 2010Particulars of a mortgage or charge / charge no: 15 (5 pages)
10 June 2010Particulars of a mortgage or charge / charge no: 15 (5 pages)
10 June 2010Particulars of a mortgage or charge / charge no: 14 (6 pages)
10 June 2010Particulars of a mortgage or charge / charge no: 14 (6 pages)
26 May 2010Particulars of a mortgage or charge / charge no: 13 (5 pages)
26 May 2010Particulars of a mortgage or charge / charge no: 13 (5 pages)
17 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
17 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
19 April 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
19 April 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
19 April 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
16 October 2009Director's details changed for Robert Lindsay Turner on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Robert Lindsay Turner on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Dean Graham Proctor on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Mrs Debra Ann Stanley on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Dean Graham Proctor on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Mrs Debra Ann Stanley on 1 October 2009 (2 pages)
16 October 2009Secretary's details changed for Debra Ann Stanley on 1 October 2009 (1 page)
16 October 2009Secretary's details changed for Debra Ann Stanley on 1 October 2009 (1 page)
16 October 2009Director's details changed for Mrs Debra Ann Stanley on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Robert Lindsay Turner on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Dean Graham Proctor on 1 October 2009 (2 pages)
16 October 2009Secretary's details changed for Debra Ann Stanley on 1 October 2009 (1 page)
24 September 2009Particulars of a mortgage or charge / charge no: 12 (5 pages)
24 September 2009Particulars of a mortgage or charge / charge no: 12 (5 pages)
19 August 2009Full accounts made up to 30 September 2008 (20 pages)
19 August 2009Full accounts made up to 30 September 2008 (20 pages)
13 August 2009Accounting reference date shortened from 31/03/2009 to 30/09/2008 (1 page)
13 August 2009Accounting reference date shortened from 31/03/2009 to 30/09/2008 (1 page)
7 April 2009Return made up to 09/03/09; full list of members (4 pages)
7 April 2009Return made up to 09/03/09; full list of members (4 pages)
6 March 2009Appointment terminated director michele proctor (1 page)
6 March 2009Appointment terminated director michele proctor (1 page)
5 September 2008Full accounts made up to 31 March 2008 (17 pages)
5 September 2008Full accounts made up to 31 March 2008 (17 pages)
30 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
30 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
3 April 2008Return made up to 09/03/08; full list of members (4 pages)
3 April 2008Return made up to 09/03/08; full list of members (4 pages)
29 March 2008Particulars of a mortgage or charge / charge no: 11 (5 pages)
29 March 2008Particulars of a mortgage or charge / charge no: 11 (5 pages)
17 December 2007Director's particulars changed (1 page)
17 December 2007Director's particulars changed (1 page)
3 October 2007Declaration of satisfaction of mortgage/charge (1 page)
3 October 2007Declaration of satisfaction of mortgage/charge (1 page)
3 October 2007Declaration of satisfaction of mortgage/charge (1 page)
3 October 2007Declaration of satisfaction of mortgage/charge (1 page)
3 October 2007Declaration of satisfaction of mortgage/charge (1 page)
3 October 2007Declaration of satisfaction of mortgage/charge (1 page)
3 October 2007Declaration of satisfaction of mortgage/charge (1 page)
3 October 2007Declaration of satisfaction of mortgage/charge (1 page)
3 October 2007Declaration of satisfaction of mortgage/charge (1 page)
3 October 2007Declaration of satisfaction of mortgage/charge (1 page)
5 September 2007Accounts for a small company made up to 31 March 2007 (7 pages)
5 September 2007Accounts for a small company made up to 31 March 2007 (7 pages)
13 July 2007New secretary appointed (1 page)
13 July 2007Secretary resigned (1 page)
13 July 2007Secretary resigned (1 page)
13 July 2007New secretary appointed (1 page)
12 July 2007New director appointed (1 page)
12 July 2007New director appointed (1 page)
28 June 2007Director resigned (1 page)
28 June 2007Director resigned (1 page)
9 March 2007Return made up to 09/03/07; full list of members (3 pages)
9 March 2007Return made up to 09/03/07; full list of members (3 pages)
2 January 2007New director appointed (1 page)
2 January 2007New director appointed (1 page)
2 August 2006Accounts for a small company made up to 31 March 2006 (7 pages)
2 August 2006Accounts for a small company made up to 31 March 2006 (7 pages)
21 March 2006Return made up to 09/03/06; full list of members (2 pages)
21 March 2006Return made up to 09/03/06; full list of members (2 pages)
6 October 2005Accounts for a small company made up to 31 March 2005 (7 pages)
6 October 2005Accounts for a small company made up to 31 March 2005 (7 pages)
25 May 2005Director resigned (1 page)
25 May 2005Director resigned (1 page)
1 February 2005Particulars of mortgage/charge (9 pages)
1 February 2005Particulars of mortgage/charge (9 pages)
3 November 2004Accounts for a medium company made up to 31 March 2004 (17 pages)
3 November 2004Accounts for a medium company made up to 31 March 2004 (17 pages)
6 August 2004Particulars of mortgage/charge (3 pages)
6 August 2004Particulars of mortgage/charge (3 pages)
19 March 2004Return made up to 09/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 March 2004Return made up to 09/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 August 2003Accounts for a medium company made up to 31 March 2003 (17 pages)
6 August 2003Accounts for a medium company made up to 31 March 2003 (17 pages)
21 March 2003Return made up to 09/03/03; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
21 March 2003Return made up to 09/03/03; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
31 December 2002Accounts for a medium company made up to 31 March 2002 (18 pages)
31 December 2002Accounts for a medium company made up to 31 March 2002 (18 pages)
18 December 2002Director resigned (1 page)
18 December 2002Director resigned (1 page)
12 December 2002New secretary appointed (2 pages)
12 December 2002New secretary appointed (2 pages)
17 April 2002Return made up to 09/03/02; full list of members (7 pages)
17 April 2002Return made up to 09/03/02; full list of members (7 pages)
30 August 2001New director appointed (2 pages)
30 August 2001New director appointed (2 pages)
30 August 2001New director appointed (2 pages)
30 August 2001Full accounts made up to 31 March 2001 (17 pages)
30 August 2001New director appointed (2 pages)
30 August 2001Full accounts made up to 31 March 2001 (17 pages)
30 August 2001New director appointed (2 pages)
30 August 2001New director appointed (2 pages)
17 April 2001Return made up to 09/03/01; full list of members
  • 363(287) ‐ Registered office changed on 17/04/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 April 2001Return made up to 09/03/01; full list of members
  • 363(287) ‐ Registered office changed on 17/04/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
6 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
6 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
6 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
20 September 2000Accounts for a medium company made up to 31 March 2000 (18 pages)
20 September 2000Accounts for a medium company made up to 31 March 2000 (18 pages)
28 March 2000Return made up to 09/03/00; full list of members (6 pages)
28 March 2000Return made up to 09/03/00; full list of members (6 pages)
8 December 1999Particulars of mortgage/charge (3 pages)
8 December 1999Particulars of mortgage/charge (3 pages)
8 December 1999Particulars of mortgage/charge (3 pages)
8 December 1999Particulars of mortgage/charge (3 pages)
9 November 1999Accounts for a medium company made up to 31 March 1999 (18 pages)
9 November 1999Accounts for a medium company made up to 31 March 1999 (18 pages)
4 June 1999Secretary resigned;director resigned (1 page)
4 June 1999Secretary resigned;director resigned (1 page)
12 May 1999New secretary appointed;new director appointed (2 pages)
12 May 1999New secretary appointed;new director appointed (2 pages)
28 April 1999Return made up to 09/03/99; full list of members (6 pages)
28 April 1999Return made up to 09/03/99; full list of members (6 pages)
17 August 1998Accounts for a medium company made up to 31 March 1998 (19 pages)
17 August 1998Accounts for a medium company made up to 31 March 1998 (19 pages)
10 March 1998Return made up to 09/03/98; no change of members (4 pages)
10 March 1998Return made up to 09/03/98; no change of members (4 pages)
15 December 1997Accounts for a medium company made up to 31 March 1997 (18 pages)
15 December 1997Accounts for a medium company made up to 31 March 1997 (18 pages)
8 May 1997Return made up to 09/03/97; no change of members (4 pages)
8 May 1997Return made up to 09/03/97; no change of members (4 pages)
22 February 1997Particulars of mortgage/charge (3 pages)
22 February 1997Particulars of mortgage/charge (3 pages)
5 November 1996Accounts for a medium company made up to 31 March 1996 (19 pages)
5 November 1996Accounts for a medium company made up to 31 March 1996 (19 pages)
29 April 1996Return made up to 09/03/96; full list of members (6 pages)
29 April 1996Return made up to 09/03/96; full list of members (6 pages)
21 December 1995Particulars of mortgage/charge (4 pages)
21 December 1995Particulars of mortgage/charge (4 pages)
15 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
15 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
15 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
15 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
15 June 1995Particulars of mortgage/charge (8 pages)
15 June 1995Particulars of mortgage/charge (8 pages)
15 June 1995Particulars of mortgage/charge (4 pages)
15 June 1995Particulars of mortgage/charge (4 pages)
25 May 1995Accounts for a medium company made up to 31 March 1995 (19 pages)
25 May 1995Accounts for a medium company made up to 31 March 1995 (19 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (14 pages)
23 September 1993Company name changed cladcolor LIMITED\certificate issued on 24/09/93 (2 pages)
23 September 1993Company name changed cladcolor LIMITED\certificate issued on 24/09/93 (2 pages)
9 March 1992Incorporation (17 pages)
9 March 1992Incorporation (17 pages)