Hillgate Business Centre
Swallow Street Stockport
Cheshire
SK1 3AU
Secretary Name | Mrs Carole Lesley Byrom |
---|---|
Status | Current |
Appointed | 27 May 2021(24 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Correspondence Address | Unit 20 First Floor Hillgate Business Centre Swallow Street Stockport Cheshire SK1 3AU |
Secretary Name | Karl David McLelland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Newby Drive Gatley Cheadle Cheshire SK8 4EJ |
Director Name | Mr Karl David McLelland |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2019(22 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 20 First Floor Hillgate Business Centre Swallow Street Stockport Cheshire SK1 3AU |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 1996(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 1996(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Website | bmcolouruk-stockport.co.uk |
---|
Registered Address | Unit 20 First Floor Hillgate Business Centre Swallow Street Stockport Cheshire SK1 3AU |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
1 at £1 | Karl D. Mclelland 50.00% Ordinary |
---|---|
1 at £1 | Paul A. Byrom 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8,865 |
Cash | £8,345 |
Current Liabilities | £34,908 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 4 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 18 September 2024 (4 months, 3 weeks from now) |
11 October 2003 | Delivered on: 14 October 2003 Satisfied on: 28 May 2010 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 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 |
---|---|
14 September 1996 | Delivered on: 20 September 1996 Satisfied on: 28 May 2010 Persons entitled: Midland 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 charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Fully Satisfied |
9 November 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
---|---|
4 September 2020 | Confirmation statement made on 4 September 2020 with no updates (3 pages) |
17 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
11 November 2019 | Appointment of Mr Karl David Mclelland as a director on 1 August 2019 (2 pages) |
4 September 2019 | Confirmation statement made on 4 September 2019 with no updates (3 pages) |
7 November 2018 | Micro company accounts made up to 31 March 2018 (7 pages) |
4 September 2018 | Confirmation statement made on 4 September 2018 with no updates (3 pages) |
22 August 2018 | Confirmation statement made on 21 August 2018 with updates (4 pages) |
22 August 2018 | Notification of a person with significant control statement (2 pages) |
21 August 2018 | Cessation of Paul Andrew Byrom as a person with significant control on 6 April 2016 (1 page) |
21 August 2018 | Cessation of Karl Mclelland as a person with significant control on 6 April 2016 (1 page) |
31 August 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
31 August 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
30 August 2017 | Confirmation statement made on 21 August 2017 with no updates (3 pages) |
30 August 2017 | Confirmation statement made on 21 August 2017 with no updates (3 pages) |
7 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
7 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
29 September 2016 | Confirmation statement made on 21 August 2016 with updates (7 pages) |
29 September 2016 | Confirmation statement made on 21 August 2016 with updates (7 pages) |
23 May 2016 | Statement of capital following an allotment of shares on 1 April 2016
|
23 May 2016 | Statement of capital following an allotment of shares on 1 April 2016
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
26 August 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
5 September 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
5 September 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
1 September 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
3 September 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
4 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
4 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
11 September 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (4 pages) |
11 September 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (4 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
10 September 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (4 pages) |
10 September 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (4 pages) |
1 September 2010 | Director's details changed for Paul Andrew Byrom on 21 August 2010 (2 pages) |
1 September 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (4 pages) |
1 September 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (4 pages) |
1 September 2010 | Director's details changed for Paul Andrew Byrom on 21 August 2010 (2 pages) |
7 June 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
7 June 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
1 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
1 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
1 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
1 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
25 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
25 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
23 September 2009 | Return made up to 21/08/09; full list of members (3 pages) |
23 September 2009 | Return made up to 21/08/09; full list of members (3 pages) |
27 March 2009 | Solvency statement dated 10/03/09 (1 page) |
27 March 2009 | Memorandum of capital - processed 27/03/09 (1 page) |
27 March 2009 | Statement by directors (1 page) |
27 March 2009 | Solvency statement dated 10/03/09 (1 page) |
27 March 2009 | Memorandum of capital - processed 27/03/09 (1 page) |
27 March 2009 | Resolutions
|
27 March 2009 | Resolutions
|
27 March 2009 | Statement by directors (1 page) |
27 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
27 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
31 October 2008 | Return made up to 21/08/08; full list of members (3 pages) |
31 October 2008 | Return made up to 21/08/08; full list of members (3 pages) |
13 March 2008 | Return made up to 21/08/07; no change of members (6 pages) |
13 March 2008 | Return made up to 21/08/07; no change of members (6 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
24 October 2006 | Return made up to 21/08/06; full list of members (6 pages) |
24 October 2006 | Return made up to 21/08/06; full list of members (6 pages) |
20 March 2006 | Return made up to 21/08/05; full list of members (6 pages) |
20 March 2006 | Return made up to 21/08/05; full list of members (6 pages) |
13 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
13 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
29 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
29 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
30 September 2004 | Return made up to 21/08/04; full list of members (6 pages) |
30 September 2004 | Return made up to 21/08/04; full list of members (6 pages) |
6 May 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
6 May 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
15 April 2004 | Accounting reference date shortened from 30/09/04 to 31/03/04 (1 page) |
15 April 2004 | Accounting reference date shortened from 30/09/04 to 31/03/04 (1 page) |
14 October 2003 | Particulars of mortgage/charge (3 pages) |
14 October 2003 | Particulars of mortgage/charge (3 pages) |
23 September 2003 | Return made up to 21/08/03; full list of members
|
23 September 2003 | Return made up to 21/08/03; full list of members
|
11 February 2003 | Registered office changed on 11/02/03 from: 14 alpha court windmill la indust, denton manchester lancashire M34 3RB (1 page) |
11 February 2003 | Registered office changed on 11/02/03 from: 14 alpha court windmill la indust, denton manchester lancashire M34 3RB (1 page) |
8 February 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
8 February 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
9 September 2002 | Return made up to 21/08/02; full list of members (6 pages) |
9 September 2002 | Return made up to 21/08/02; full list of members (6 pages) |
29 April 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
29 April 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
26 September 2001 | Return made up to 21/08/01; full list of members (6 pages) |
26 September 2001 | Return made up to 21/08/01; full list of members (6 pages) |
3 January 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
3 January 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
19 September 2000 | Return made up to 21/08/00; full list of members
|
19 September 2000 | Return made up to 21/08/00; full list of members
|
1 February 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
1 February 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
14 October 1999 | Return made up to 21/08/99; no change of members
|
14 October 1999 | Return made up to 21/08/99; no change of members
|
8 February 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
8 February 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
20 August 1998 | Return made up to 21/08/98; full list of members (6 pages) |
20 August 1998 | Return made up to 21/08/98; full list of members (6 pages) |
3 February 1998 | Accounting reference date extended from 31/08/97 to 30/09/97 (1 page) |
3 February 1998 | Accounts for a small company made up to 30 September 1997 (4 pages) |
3 February 1998 | Accounts for a small company made up to 30 September 1997 (4 pages) |
3 February 1998 | Accounting reference date extended from 31/08/97 to 30/09/97 (1 page) |
28 August 1997 | Return made up to 21/08/97; full list of members (6 pages) |
28 August 1997 | Return made up to 21/08/97; full list of members (6 pages) |
23 December 1996 | Ad 31/10/96--------- £ si 16998@1=16998 £ ic 2/17000 (2 pages) |
23 December 1996 | Resolutions
|
23 December 1996 | Ad 31/10/96--------- £ si 16998@1=16998 £ ic 2/17000 (2 pages) |
23 December 1996 | Registered office changed on 23/12/96 from: 53 smithy green woodley stockport cheshire SK6 1NG (1 page) |
23 December 1996 | £ nc 100/17000 31/10/96 (1 page) |
23 December 1996 | £ nc 100/17000 31/10/96 (1 page) |
23 December 1996 | Resolutions
|
23 December 1996 | Registered office changed on 23/12/96 from: 53 smithy green woodley stockport cheshire SK6 1NG (1 page) |
20 September 1996 | Particulars of mortgage/charge (3 pages) |
20 September 1996 | Particulars of mortgage/charge (3 pages) |
29 August 1996 | New secretary appointed (1 page) |
29 August 1996 | New director appointed (1 page) |
29 August 1996 | Registered office changed on 29/08/96 from: 43 lawrence road hove east sussex BN3 5QE (1 page) |
29 August 1996 | Director resigned (2 pages) |
29 August 1996 | Secretary resigned (2 pages) |
29 August 1996 | New director appointed (1 page) |
29 August 1996 | Director resigned (2 pages) |
29 August 1996 | Registered office changed on 29/08/96 from: 43 lawrence road hove east sussex BN3 5QE (1 page) |
29 August 1996 | Secretary resigned (2 pages) |
29 August 1996 | New secretary appointed (1 page) |
21 August 1996 | Incorporation (14 pages) |
21 August 1996 | Incorporation (14 pages) |