COLOR WORKS LIMITED
BATH

Hellopages » Somerset » Bath and North East Somerset » BA1 2NP

Company number 02804603
Status Active
Incorporation Date 29 March 1993
Company Type Private Limited Company
Address 6-8 COTTERELL COURT, MONMOUTH PLACE, BATH, BA1 2NP
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 29 March 2017 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of COLOR WORKS LIMITED are www.colorworks.co.uk, and www.color-works.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and six months. Color Works Limited is a Private Limited Company. The company registration number is 02804603. Color Works Limited has been working since 29 March 1993. The present status of the company is Active. The registered address of Color Works Limited is 6 8 Cotterell Court Monmouth Place Bath Ba1 2np. The company`s financial liabilities are £9.75k. It is £6.72k against last year. The cash in hand is £3.18k. It is £3.09k against last year. And the total assets are £157.88k, which is £-2.32k against last year. FARLEY, Angela is a Secretary of the company. DAVIS, Mark Julian is a Director of the company. Secretary GILLARD, Elizabeth Anne has been resigned. Secretary TROLLOPE, Andrew Michael has been resigned. Secretary WHITBURN, Anthony William has been resigned. Secretary WHITBURN, Gillian Elizabeth Anne has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director GILLARD, Ian Douglas has been resigned. Director HAWKINS, David John has been resigned. Director PALMER, Robert Gordon has been resigned. Director TROLLOPE, Andrew Michael has been resigned. Director WHITBURN, Anthony William has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Printing n.e.c.".


color works Key Finiance

LIABILITIES £9.75k
+222%
CASH £3.18k
+3150%
TOTAL ASSETS £157.88k
-2%
All Financial Figures

Current Directors

Secretary
FARLEY, Angela
Appointed Date: 10 February 2010

Director
DAVIS, Mark Julian
Appointed Date: 01 March 2000
53 years old

Resigned Directors

Secretary
GILLARD, Elizabeth Anne
Resigned: 01 May 1993
Appointed Date: 27 April 1993

Secretary
TROLLOPE, Andrew Michael
Resigned: 10 February 2010
Appointed Date: 01 November 2007

Secretary
WHITBURN, Anthony William
Resigned: 06 April 1998
Appointed Date: 01 May 1993

Secretary
WHITBURN, Gillian Elizabeth Anne
Resigned: 01 November 2007
Appointed Date: 06 April 1998

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 27 April 1993
Appointed Date: 29 March 1993

Director
GILLARD, Ian Douglas
Resigned: 01 May 1993
Appointed Date: 27 April 1993
66 years old

Director
HAWKINS, David John
Resigned: 06 April 1998
Appointed Date: 01 May 1993
71 years old

Director
PALMER, Robert Gordon
Resigned: 29 April 1994
Appointed Date: 01 May 1993
77 years old

Director
TROLLOPE, Andrew Michael
Resigned: 10 February 2010
Appointed Date: 01 November 2007
61 years old

Director
WHITBURN, Anthony William
Resigned: 16 August 2007
Appointed Date: 01 May 1993
75 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 27 April 1993
Appointed Date: 29 March 1993

Persons With Significant Control

Mr Mark Julian Davis
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – 75% or more

COLOR WORKS LIMITED Events

28 Apr 2017
Total exemption small company accounts made up to 31 July 2016
07 Apr 2017
Confirmation statement made on 29 March 2017 with updates
29 Apr 2016
Total exemption small company accounts made up to 31 July 2015
07 Apr 2016
Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 900

07 May 2015
Annual return made up to 29 March 2015 with full list of shareholders
Statement of capital on 2015-05-07
  • GBP 900

...
... and 69 more events
07 May 1993
Company name changed businessware communications limi ted\certificate issued on 10/05/93

05 May 1993
Registered office changed on 05/05/93 from: 788/790 finchley road london NW11 7UR

05 May 1993
Secretary resigned;new secretary appointed

05 May 1993
Director resigned;new director appointed

29 Mar 1993
Incorporation

COLOR WORKS LIMITED Charges

4 April 2000
Mortgage debenture
Delivered: 12 April 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
21 April 1998
Debenture
Delivered: 24 April 1998
Status: Satisfied on 4 September 2000
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…