COLORWORLD LIMITED
NORTH SHIELDS

Hellopages » Tyne and Wear » North Tyneside » NE29 0YQ
Company number 00912819
Status Active
Incorporation Date 9 August 1967
Company Type Private Limited Company
Address PO BOX 2, NORHAM ROAD, NORTH SHIELDS, TYNE AND WEAR, UNITED KINGDOM, NE29 0YQ
Home Country United Kingdom
Nature of Business 74209 - Photographic activities not elsewhere classified
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Confirmation statement made on 25 April 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 25 April 2016 with full list of shareholders Statement of capital on 2016-05-04 GBP 50,000 . The most likely internet sites of COLORWORLD LIMITED are www.colorworld.co.uk, and www.colorworld.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-eight years and six months. The distance to to Newcastle Rail Station is 6.1 miles; to Cramlington Rail Station is 6.4 miles; to Seaburn Rail Station is 7.4 miles; to Sunderland Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Colorworld Limited is a Private Limited Company. The company registration number is 00912819. Colorworld Limited has been working since 09 August 1967. The present status of the company is Active. The registered address of Colorworld Limited is Po Box 2 Norham Road North Shields Tyne and Wear United Kingdom Ne29 0yq. The company`s financial liabilities are £57.03k. It is £-84.71k against last year. The cash in hand is £57.2k. It is £4.43k against last year. And the total assets are £250.54k, which is £-28.15k against last year. BRYDON, Norma is a Secretary of the company. BRYDON, Alexander James is a Director of the company. BRYDON, Michael Ian is a Director of the company. WILKINSON, John is a Director of the company. Secretary WHITE, Terrence has been resigned. Director BRYDON, Alexander James has been resigned. Director MCMILLAN, Kenneth has been resigned. Director SIMPSON, James has been resigned. Director WHITE, Kerry Jane has been resigned. Director WHITE, Terrence has been resigned. The company operates in "Photographic activities not elsewhere classified".


colorworld Key Finiance

LIABILITIES £57.03k
-60%
CASH £57.2k
+8%
TOTAL ASSETS £250.54k
-11%
All Financial Figures

Current Directors

Secretary
BRYDON, Norma
Appointed Date: 30 March 2006

Director
BRYDON, Alexander James
Appointed Date: 30 March 2006
80 years old

Director
BRYDON, Michael Ian
Appointed Date: 01 July 2007
54 years old

Director
WILKINSON, John
Appointed Date: 01 July 2007
65 years old

Resigned Directors

Secretary
WHITE, Terrence
Resigned: 30 March 2006

Director
BRYDON, Alexander James
Resigned: 31 December 1998
80 years old

Director
MCMILLAN, Kenneth
Resigned: 31 October 1997
75 years old

Director
SIMPSON, James
Resigned: 28 February 2002
84 years old

Director
WHITE, Kerry Jane
Resigned: 30 March 2006
Appointed Date: 06 April 1999
61 years old

Director
WHITE, Terrence
Resigned: 30 March 2006
88 years old

Persons With Significant Control

Mr Alexander James Brydon
Notified on: 6 April 2016
80 years old
Nature of control: Has significant influence or control

Mr Michael Ian Brydon
Notified on: 6 April 2016
54 years old
Nature of control: Has significant influence or control

COLORWORLD LIMITED Events

15 May 2017
Confirmation statement made on 25 April 2017 with updates
15 Dec 2016
Total exemption small company accounts made up to 31 March 2016
04 May 2016
Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 50,000

04 May 2016
Secretary's details changed for Mrs Norma Brydon on 4 May 2016
04 May 2016
Director's details changed for John Wilkinson on 4 May 2016
...
... and 87 more events
07 Apr 1988
Secretary resigned;new secretary appointed

08 Apr 1987
Return made up to 06/04/87; full list of members

08 Apr 1987
Accounts for a small company made up to 31 December 1986

01 Dec 1977
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

09 Aug 1967
Incorporation

COLORWORLD LIMITED Charges

21 June 2006
Debenture
Delivered: 12 July 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 September 1997
Debenture
Delivered: 26 September 1997
Status: Satisfied on 22 March 2006
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 April 1996
Debenture
Delivered: 8 May 1996
Status: Satisfied on 22 March 2006
Persons entitled: Lloyds Bank PLC
Description: All f/h and l/h property present and future together with…
22 August 1979
Deed of land corficak
Delivered: 10 September 1979
Status: Satisfied on 22 March 2006
Persons entitled: Lloyds Bank PLC
Description: Freehold land and buildings known as 29 howard street…
15 November 1976
Legal charge
Delivered: 25 November 1976
Status: Satisfied on 22 March 2006
Persons entitled: Lloyds Bank PLC
Description: 40 boudgate, darlington co. Durham.
27 January 1975
Debenture
Delivered: 7 February 1975
Status: Satisfied on 22 March 2006
Persons entitled: Lloyds Bank PLC
Description: Fixed & floating charges undertaking and goodwill all…
18 June 1974
Legal charge
Delivered: 25 June 1974
Status: Satisfied on 22 March 2006
Persons entitled: Lloyds Bank PLC
Description: Land & property at back queen alexandra rd, north shelby…