Company NameColourhouse Masterbatch Limited
Company StatusActive
Company Number07392661
CategoryPrivate Limited Company
Incorporation Date30 September 2010(13 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2412Manufacture of dyes and pigments
SIC 20120Manufacture of dyes and pigments

Directors

Director NameMr Jason David Cunliffe
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2010(same day as company formation)
RoleProcess Worker
Country of ResidenceEngland
Correspondence AddressUnit C1 9-11 Swan Lane Hindley Green
Wigan
Greater Manchester
WN2 4HD
Director NameMr Brian Mark Davies
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2011(3 months after company formation)
Appointment Duration13 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit C1 9-11 Swan Lane Hindley Green
Wigan
Greater Manchester
WN2 4HD
Director NameMr George Trevor Davies
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2011(3 months after company formation)
Appointment Duration13 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit C1 9-11 Swan Lane Hindley Green
Wigan
Greater Manchester
WN2 4HD
Director NameMr Garry John Tarpey
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2011(3 months after company formation)
Appointment Duration13 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit C1 9-11 Swan Lane Hindley Green
Wigan
Greater Manchester
WN2 4HD
Director NameMr Vincent Whittaker
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2011(1 year, 1 month after company formation)
Appointment Duration12 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit C1 9-11 Swan Lane Hindley Green
Wigan
Greater Manchester
WN2 4HD
Director NameMr Malcolm Hurst
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2010(same day as company formation)
RoleRetired
Country of ResidenceGBR
Correspondence Address58 Broadfields
Runcorn
Cheshire
WA7 6UE
Director NameMr Vincent Whittaker
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2010(same day as company formation)
RoleQuality Manager
Country of ResidenceEngland
Correspondence Address79 Church Street
Bolton
BL5 3RZ
Director NameMr Barry Rogerson
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2010(same day as company formation)
RoleProcess Worker
Country of ResidenceEngland
Correspondence AddressUnit C1 9-11 Swan Lane Hindley Green
Wigan
Greater Manchester
WN2 4HD

Contact

Websitecolourhousemasterbatch.co.uk
Telephone01942 375399
Telephone regionWigan

Location

Registered AddressUnit C1 9-11 Swan Lane
Hindley Green
Wigan
Greater Manchester
WN2 4HD
RegionNorth West
ConstituencyMakerfield
CountyGreater Manchester
WardHindley Green
Built Up AreaGreater Manchester

Shareholders

8.8k at £1Barry Rogerson
16.67%
Ordinary
8.8k at £1Brian Mark Davies
16.67%
Ordinary
8.8k at £1Garry John Tarpey
16.67%
Ordinary
8.8k at £1George Trevor Davies
16.67%
Ordinary
8.8k at £1Jason Cunliffe
16.67%
Ordinary
8.8k at £1Vincent Whittaker
16.67%
Ordinary

Financials

Year2014
Net Worth£133,784
Cash£75,730
Current Liabilities£149,136

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return30 September 2023 (6 months, 4 weeks ago)
Next Return Due14 October 2024 (5 months, 2 weeks from now)

Filing History

7 December 2020Confirmation statement made on 30 September 2020 with updates (4 pages)
18 April 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
7 November 2019Confirmation statement made on 30 September 2019 with updates (4 pages)
5 June 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
1 October 2018Confirmation statement made on 30 September 2018 with updates (4 pages)
30 May 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
9 October 2017Confirmation statement made on 30 September 2017 with updates (4 pages)
9 October 2017Confirmation statement made on 30 September 2017 with updates (4 pages)
1 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
1 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
27 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
27 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
17 March 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
17 March 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
9 November 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 52,500
(9 pages)
9 November 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 52,500
(9 pages)
18 May 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
18 May 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
14 November 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 52,500
(9 pages)
14 November 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 52,500
(9 pages)
22 July 2014Director's details changed for Mr Jason Cunliffe on 23 June 2014 (2 pages)
22 July 2014Director's details changed for Mr Barry Rogerson on 23 June 2014 (2 pages)
22 July 2014Director's details changed for George Trevor Davies on 23 June 2014 (2 pages)
22 July 2014Director's details changed for Garry John Tarpey on 23 June 2014 (2 pages)
22 July 2014Director's details changed for Mr Barry Rogerson on 23 June 2014 (2 pages)
22 July 2014Director's details changed for Mr Vincent Whittaker on 23 June 2014 (2 pages)
22 July 2014Director's details changed for Garry John Tarpey on 23 June 2014 (2 pages)
22 July 2014Director's details changed for Brian Mark Davies on 23 June 2014 (2 pages)
22 July 2014Director's details changed for Mr Vincent Whittaker on 23 June 2014 (2 pages)
22 July 2014Director's details changed for Brian Mark Davies on 23 June 2014 (2 pages)
22 July 2014Director's details changed for Mr Jason Cunliffe on 23 June 2014 (2 pages)
22 July 2014Director's details changed for George Trevor Davies on 23 June 2014 (2 pages)
19 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
19 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
30 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 52,500
(9 pages)
30 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 52,500
(9 pages)
2 May 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
2 May 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
4 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (9 pages)
4 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (9 pages)
13 April 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
13 April 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
24 November 2011Appointment of Vincent Whittaker as a director (3 pages)
24 November 2011Appointment of Vincent Whittaker as a director (3 pages)
10 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (8 pages)
10 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (8 pages)
9 March 2011Statement of capital following an allotment of shares on 25 February 2011
  • GBP 52,500
(4 pages)
9 March 2011Statement of capital following an allotment of shares on 25 February 2011
  • GBP 52,500
(4 pages)
28 February 2011Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 28 February 2011 (2 pages)
28 February 2011Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 28 February 2011 (2 pages)
16 February 2011Termination of appointment of Malcolm Hurst as a director (2 pages)
16 February 2011Termination of appointment of Malcolm Hurst as a director (2 pages)
17 January 2011Appointment of George Trevor Davies as a director (3 pages)
17 January 2011Appointment of Garry John Tarpey as a director (3 pages)
17 January 2011Appointment of George Trevor Davies as a director (3 pages)
17 January 2011Appointment of Garry John Tarpey as a director (3 pages)
14 January 2011Appointment of Brian Mark Davies as a director (3 pages)
14 January 2011Appointment of Brian Mark Davies as a director (3 pages)
3 November 2010Termination of appointment of Vince Whittaker as a director (2 pages)
3 November 2010Termination of appointment of Vince Whittaker as a director (2 pages)
30 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
30 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
30 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)