COLOURCO LIMITED
HALIFAX TMC (YORKSHIRE) LIMITED

Hellopages » West Yorkshire » Calderdale » HX1 1EB

Company number 04564837
Status Active
Incorporation Date 16 October 2002
Company Type Private Limited Company
Address WEST HOUSE, KINGS CROSS ROAD, HALIFAX, WEST YORKSHIRE, HX1 1EB
Home Country United Kingdom
Nature of Business 20590 - Manufacture of other chemical products n.e.c.
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Registration of charge 045648370005, created on 19 January 2017; Confirmation statement made on 17 October 2016 with updates. The most likely internet sites of COLOURCO LIMITED are www.colourco.co.uk, and www.colourco.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. Colourco Limited is a Private Limited Company. The company registration number is 04564837. Colourco Limited has been working since 16 October 2002. The present status of the company is Active. The registered address of Colourco Limited is West House Kings Cross Road Halifax West Yorkshire Hx1 1eb. . CHANDLER, Karl Haydon is a Director of the company. SNOWBALL, Marc is a Director of the company. WADDLE, Paul is a Director of the company. Secretary CRAWSHAW, Helen Elizabeth has been resigned. Secretary DIXON, John has been resigned. Secretary DIXON, Susan Denise has been resigned. Nominee Secretary SCOTT, Stephen John has been resigned. Director DIXON, James Jonathan has been resigned. Director DIXON, John has been resigned. Director ROBERTSHAW, Andrew has been resigned. Nominee Director SCOTT, Jacqueline has been resigned. Director WOOD, Michael Richard has been resigned. The company operates in "Manufacture of other chemical products n.e.c.".


Current Directors

Director
CHANDLER, Karl Haydon
Appointed Date: 15 December 2011
49 years old

Director
SNOWBALL, Marc
Appointed Date: 01 December 2015
53 years old

Director
WADDLE, Paul
Appointed Date: 27 November 2015
56 years old

Resigned Directors

Secretary
CRAWSHAW, Helen Elizabeth
Resigned: 19 February 2009
Appointed Date: 01 September 2004

Secretary
DIXON, John
Resigned: 01 September 2004
Appointed Date: 16 October 2002

Secretary
DIXON, Susan Denise
Resigned: 17 October 2009
Appointed Date: 19 February 2009

Nominee Secretary
SCOTT, Stephen John
Resigned: 16 October 2002
Appointed Date: 16 October 2002

Director
DIXON, James Jonathan
Resigned: 27 November 2015
Appointed Date: 16 October 2002
54 years old

Director
DIXON, John
Resigned: 17 October 2009
Appointed Date: 16 October 2002
84 years old

Director
ROBERTSHAW, Andrew
Resigned: 20 April 2011
Appointed Date: 01 October 2006
65 years old

Nominee Director
SCOTT, Jacqueline
Resigned: 16 October 2002
Appointed Date: 16 October 2002
74 years old

Director
WOOD, Michael Richard
Resigned: 18 November 2003
Appointed Date: 16 October 2002
62 years old

Persons With Significant Control

Rsg Group Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

Mr Karl Haydon Chandler
Notified on: 6 April 2016
49 years old
Nature of control: Has significant influence or control

Mr Paul Waddle
Notified on: 6 April 2016
56 years old
Nature of control: Has significant influence or control

COLOURCO LIMITED Events

18 Apr 2017
Total exemption full accounts made up to 31 December 2016
20 Jan 2017
Registration of charge 045648370005, created on 19 January 2017
25 Oct 2016
Confirmation statement made on 17 October 2016 with updates
28 Jul 2016
Total exemption small company accounts made up to 31 December 2015
21 Mar 2016
Appointment of Marc Snowball as a director on 1 December 2015
...
... and 58 more events
09 Dec 2002
New secretary appointed;new director appointed
09 Dec 2002
New director appointed
24 Oct 2002
Director resigned
24 Oct 2002
Secretary resigned
16 Oct 2002
Incorporation

COLOURCO LIMITED Charges

19 January 2017
Charge code 0456 4837 0005
Delivered: 20 January 2017
Status: Outstanding
Persons entitled: Ultimate Invoice Finance Limited
Description: All present and future freehold and leasehold land, all…
26 March 2013
Debenture
Delivered: 28 March 2013
Status: Outstanding
Persons entitled: Aldermore Invoice Finance, a Division of Aldermore Bank PLC
Description: Fixed and floating charge over the undertaking and all…
25 November 2010
Debenture
Delivered: 7 December 2010
Status: Outstanding
Persons entitled: Aldermore Invoice Finance a Division of Aldermore Bank PLC
Description: Fixed and floating charge over the undertaking and all…
31 October 2007
Debenture
Delivered: 14 November 2007
Status: Satisfied on 28 March 2013
Persons entitled: Bank of Scotland PLC (Formerly the Governor and Company of the Bank of Scotland)
Description: Fixed and floating charge over the undertaking and all…
5 January 2004
Debenture
Delivered: 10 January 2004
Status: Satisfied on 27 October 2007
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…