Company NameBM Colour (UK) Limited
DirectorPaul Andrew Byrom
Company StatusActive
Company Number03240643
CategoryPrivate Limited Company
Incorporation Date21 August 1996(27 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Paul Andrew Byrom
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 20 First Floor
Hillgate Business Centre
Swallow Street Stockport
Cheshire
SK1 3AU
Secretary NameMrs Carole Lesley Byrom
StatusCurrent
Appointed27 May 2021(24 years, 9 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Correspondence AddressUnit 20 First Floor
Hillgate Business Centre
Swallow Street Stockport
Cheshire
SK1 3AU
Secretary NameKarl David McLelland
NationalityBritish
StatusResigned
Appointed21 August 1996(same day as company formation)
RoleCompany Director
Correspondence Address14 Newby Drive
Gatley
Cheadle
Cheshire
SK8 4EJ
Director NameMr Karl David McLelland
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2019(22 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 20 First Floor
Hillgate Business Centre
Swallow Street Stockport
Cheshire
SK1 3AU
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed21 August 1996(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed21 August 1996(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Contact

Websitebmcolouruk-stockport.co.uk

Location

Registered AddressUnit 20 First Floor
Hillgate Business Centre
Swallow Street Stockport
Cheshire
SK1 3AU
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Shareholders

1 at £1Karl D. Mclelland
50.00%
Ordinary
1 at £1Paul A. Byrom
50.00%
Ordinary

Financials

Year2014
Net Worth£8,865
Cash£8,345
Current Liabilities£34,908

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return4 September 2023 (7 months, 3 weeks ago)
Next Return Due18 September 2024 (4 months, 3 weeks from now)

Charges

11 October 2003Delivered 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 1996Delivered 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

Filing History

9 November 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
4 September 2020Confirmation statement made on 4 September 2020 with no updates (3 pages)
17 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
11 November 2019Appointment of Mr Karl David Mclelland as a director on 1 August 2019 (2 pages)
4 September 2019Confirmation statement made on 4 September 2019 with no updates (3 pages)
7 November 2018Micro company accounts made up to 31 March 2018 (7 pages)
4 September 2018Confirmation statement made on 4 September 2018 with no updates (3 pages)
22 August 2018Confirmation statement made on 21 August 2018 with updates (4 pages)
22 August 2018Notification of a person with significant control statement (2 pages)
21 August 2018Cessation of Paul Andrew Byrom as a person with significant control on 6 April 2016 (1 page)
21 August 2018Cessation of Karl Mclelland as a person with significant control on 6 April 2016 (1 page)
31 August 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
31 August 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
30 August 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
30 August 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
29 September 2016Confirmation statement made on 21 August 2016 with updates (7 pages)
29 September 2016Confirmation statement made on 21 August 2016 with updates (7 pages)
23 May 2016Statement of capital following an allotment of shares on 1 April 2016
  • GBP 100
(3 pages)
23 May 2016Statement of capital following an allotment of shares on 1 April 2016
  • GBP 100
(3 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
26 August 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 2
(4 pages)
26 August 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 2
(4 pages)
5 September 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
5 September 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
1 September 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 2
(4 pages)
1 September 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 2
(4 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
3 September 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 2
(4 pages)
3 September 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 2
(4 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
11 September 2012Annual return made up to 21 August 2012 with a full list of shareholders (4 pages)
11 September 2012Annual return made up to 21 August 2012 with a full list of shareholders (4 pages)
20 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
10 September 2011Annual return made up to 21 August 2011 with a full list of shareholders (4 pages)
10 September 2011Annual return made up to 21 August 2011 with a full list of shareholders (4 pages)
1 September 2010Director's details changed for Paul Andrew Byrom on 21 August 2010 (2 pages)
1 September 2010Annual return made up to 21 August 2010 with a full list of shareholders (4 pages)
1 September 2010Annual return made up to 21 August 2010 with a full list of shareholders (4 pages)
1 September 2010Director's details changed for Paul Andrew Byrom on 21 August 2010 (2 pages)
7 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
7 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
1 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
1 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
1 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
1 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
25 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
25 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
23 September 2009Return made up to 21/08/09; full list of members (3 pages)
23 September 2009Return made up to 21/08/09; full list of members (3 pages)
27 March 2009Solvency statement dated 10/03/09 (1 page)
27 March 2009Memorandum of capital - processed 27/03/09 (1 page)
27 March 2009Statement by directors (1 page)
27 March 2009Solvency statement dated 10/03/09 (1 page)
27 March 2009Memorandum of capital - processed 27/03/09 (1 page)
27 March 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
27 March 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
27 March 2009Statement by directors (1 page)
27 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
27 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
31 October 2008Return made up to 21/08/08; full list of members (3 pages)
31 October 2008Return made up to 21/08/08; full list of members (3 pages)
13 March 2008Return made up to 21/08/07; no change of members (6 pages)
13 March 2008Return made up to 21/08/07; no change of members (6 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
24 October 2006Return made up to 21/08/06; full list of members (6 pages)
24 October 2006Return made up to 21/08/06; full list of members (6 pages)
20 March 2006Return made up to 21/08/05; full list of members (6 pages)
20 March 2006Return made up to 21/08/05; full list of members (6 pages)
13 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
13 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
29 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
29 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
30 September 2004Return made up to 21/08/04; full list of members (6 pages)
30 September 2004Return made up to 21/08/04; full list of members (6 pages)
6 May 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
6 May 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
15 April 2004Accounting reference date shortened from 30/09/04 to 31/03/04 (1 page)
15 April 2004Accounting reference date shortened from 30/09/04 to 31/03/04 (1 page)
14 October 2003Particulars of mortgage/charge (3 pages)
14 October 2003Particulars of mortgage/charge (3 pages)
23 September 2003Return made up to 21/08/03; full list of members
  • 363(287) ‐ Registered office changed on 23/09/03
(6 pages)
23 September 2003Return made up to 21/08/03; full list of members
  • 363(287) ‐ Registered office changed on 23/09/03
(6 pages)
11 February 2003Registered office changed on 11/02/03 from: 14 alpha court windmill la indust, denton manchester lancashire M34 3RB (1 page)
11 February 2003Registered office changed on 11/02/03 from: 14 alpha court windmill la indust, denton manchester lancashire M34 3RB (1 page)
8 February 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
8 February 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
9 September 2002Return made up to 21/08/02; full list of members (6 pages)
9 September 2002Return made up to 21/08/02; full list of members (6 pages)
29 April 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
29 April 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
26 September 2001Return made up to 21/08/01; full list of members (6 pages)
26 September 2001Return made up to 21/08/01; full list of members (6 pages)
3 January 2001Accounts for a small company made up to 30 September 2000 (5 pages)
3 January 2001Accounts for a small company made up to 30 September 2000 (5 pages)
19 September 2000Return made up to 21/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 September 2000Return made up to 21/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 February 2000Accounts for a small company made up to 30 September 1999 (5 pages)
1 February 2000Accounts for a small company made up to 30 September 1999 (5 pages)
14 October 1999Return made up to 21/08/99; no change of members
  • 363(287) ‐ Registered office changed on 14/10/99
(4 pages)
14 October 1999Return made up to 21/08/99; no change of members
  • 363(287) ‐ Registered office changed on 14/10/99
(4 pages)
8 February 1999Accounts for a small company made up to 30 September 1998 (6 pages)
8 February 1999Accounts for a small company made up to 30 September 1998 (6 pages)
20 August 1998Return made up to 21/08/98; full list of members (6 pages)
20 August 1998Return made up to 21/08/98; full list of members (6 pages)
3 February 1998Accounting reference date extended from 31/08/97 to 30/09/97 (1 page)
3 February 1998Accounts for a small company made up to 30 September 1997 (4 pages)
3 February 1998Accounts for a small company made up to 30 September 1997 (4 pages)
3 February 1998Accounting reference date extended from 31/08/97 to 30/09/97 (1 page)
28 August 1997Return made up to 21/08/97; full list of members (6 pages)
28 August 1997Return made up to 21/08/97; full list of members (6 pages)
23 December 1996Ad 31/10/96--------- £ si 16998@1=16998 £ ic 2/17000 (2 pages)
23 December 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
23 December 1996Ad 31/10/96--------- £ si 16998@1=16998 £ ic 2/17000 (2 pages)
23 December 1996Registered 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 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
23 December 1996Registered office changed on 23/12/96 from: 53 smithy green woodley stockport cheshire SK6 1NG (1 page)
20 September 1996Particulars of mortgage/charge (3 pages)
20 September 1996Particulars of mortgage/charge (3 pages)
29 August 1996New secretary appointed (1 page)
29 August 1996New director appointed (1 page)
29 August 1996Registered office changed on 29/08/96 from: 43 lawrence road hove east sussex BN3 5QE (1 page)
29 August 1996Director resigned (2 pages)
29 August 1996Secretary resigned (2 pages)
29 August 1996New director appointed (1 page)
29 August 1996Director resigned (2 pages)
29 August 1996Registered office changed on 29/08/96 from: 43 lawrence road hove east sussex BN3 5QE (1 page)
29 August 1996Secretary resigned (2 pages)
29 August 1996New secretary appointed (1 page)
21 August 1996Incorporation (14 pages)
21 August 1996Incorporation (14 pages)