UNICOLOUR LIMITED
WATERLOO

Hellopages » West Yorkshire » Kirklees » HD5 0AN

Company number 01802229
Status Active
Incorporation Date 22 March 1984
Company Type Private Limited Company
Address TANDEM WORKS, WAKEFIELD ROAD, WATERLOO, HUDDERSFIELD, HD5 0AN
Home Country United Kingdom
Nature of Business 20120 - Manufacture of dyes and pigments
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Appointment of Mrs Jillian Margaret Gleason as a director on 17 February 2017; Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 4 December 2016 with updates. The most likely internet sites of UNICOLOUR LIMITED are www.unicolour.co.uk, and www.unicolour.co.uk. The predicted number of employees is 90 to 100. The company’s age is forty-one years and seven months. Unicolour Limited is a Private Limited Company. The company registration number is 01802229. Unicolour Limited has been working since 22 March 1984. The present status of the company is Active. The registered address of Unicolour Limited is Tandem Works Wakefield Road Waterloo Huddersfield Hd5 0an. The company`s financial liabilities are £1177.67k. It is £293.92k against last year. The cash in hand is £265.41k. It is £213.33k against last year. And the total assets are £2913.23k, which is £550.34k against last year. GLEASON, Jillian Margaret is a Secretary of the company. GLEASON, Edward Michael Fair is a Director of the company. GLEASON, Jillian Margaret is a Director of the company. Secretary ENGLAND, John Edward has been resigned. Director ENGLAND, John Edward has been resigned. The company operates in "Manufacture of dyes and pigments".


unicolour Key Finiance

LIABILITIES £1177.67k
+33%
CASH £265.41k
+409%
TOTAL ASSETS £2913.23k
+23%
All Financial Figures

Current Directors

Secretary
GLEASON, Jillian Margaret
Appointed Date: 21 January 1999

Director

Director
GLEASON, Jillian Margaret
Appointed Date: 17 February 2017
76 years old

Resigned Directors

Secretary
ENGLAND, John Edward
Resigned: 21 January 1999

Director
ENGLAND, John Edward
Resigned: 21 January 1999
88 years old

Persons With Significant Control

Mr Edward Michael Fair Gleason
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

UNICOLOUR LIMITED Events

17 Feb 2017
Appointment of Mrs Jillian Margaret Gleason as a director on 17 February 2017
08 Dec 2016
Total exemption small company accounts made up to 31 July 2016
06 Dec 2016
Confirmation statement made on 4 December 2016 with updates
12 Jan 2016
Total exemption small company accounts made up to 31 July 2015
04 Dec 2015
Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2015-12-04
  • GBP 50,000

...
... and 63 more events
28 Jan 1988
Return made up to 02/12/87; full list of members

25 Oct 1987
Registered office changed on 25/10/87 from: newsome mills newsome huddersfield HD4 6JG

24 Feb 1987
Accounts for a small company made up to 31 July 1986

24 Feb 1987
Return made up to 17/12/86; full list of members

19 Apr 1986
Accounts for a small company made up to 31 July 1985

UNICOLOUR LIMITED Charges

1 October 1998
Debenture
Delivered: 6 October 1998
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: .. fixed and floating charges over the undertaking and all…