Company number 01600031
Status Active
Incorporation Date 25 November 1981
Company Type Private Limited Company
Address 4 NILE CLOSE, NELSON COURT BUSINESS CENTRE, ASHTON-ON-RIBBLE, PRESTON, LANCASHIRE, PR2 2XU
Home Country United Kingdom
Nature of Business 64929 - Other credit granting n.e.c., 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration ninety-three events have happened. The last three records are Appointment of Mr David Alastair Thomas Wood as a director on 16 March 2017; Confirmation statement made on 8 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of CHROMOLYTE LIMITED are www.chromolyte.co.uk, and www.chromolyte.co.uk. The predicted number of employees is 120 to 130. The company’s age is forty-four years and three months. Chromolyte Limited is a Private Limited Company.
The company registration number is 01600031. Chromolyte Limited has been working since 25 November 1981.
The present status of the company is Active. The registered address of Chromolyte Limited is 4 Nile Close Nelson Court Business Centre Ashton On Ribble Preston Lancashire Pr2 2xu. The company`s financial liabilities are £1638.19k. It is £-136.75k against last year. The cash in hand is £108.51k. It is £97.57k against last year. And the total assets are £3758.14k, which is £-29.09k against last year. WOOD, David Alastair Thomas is a Director of the company. ZACHARIAH, Albert Marcel is a Director of the company. Secretary ABRAHAMS, Isaac has been resigned. Secretary BOTTOMLEY, Gordon has been resigned. Secretary WIGMORE, Guy Edward Geraint has been resigned. Director ZACHARIAH, Hannah Marie has been resigned. The company operates in "Other credit granting n.e.c.".
chromolyte Key Finiance
LIABILITIES
£1638.19k
-8%
CASH
£108.51k
+892%
TOTAL ASSETS
£3758.14k
-1%
All Financial Figures
Current Directors
Resigned Directors
Persons With Significant Control
Mr Albert Marcel Zachariah
Notified on: 6 April 2016
81 years old
Nature of control: Has significant influence or control as a trustee of a trust
Mr David Alastair Thomas Wood
Notified on: 6 April 2016
72 years old
Nature of control: Has significant influence or control as a trustee of a trust
CHROMOLYTE LIMITED Events
16 Mar 2017
Appointment of Mr David Alastair Thomas Wood as a director on 16 March 2017
14 Nov 2016
Confirmation statement made on 8 November 2016 with updates
31 Oct 2016
Total exemption small company accounts made up to 31 December 2015
07 Oct 2016
Registration of charge 016000310014, created on 5 October 2016
09 Nov 2015
Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2015-11-09
...
... and 83 more events
30 May 1986
Accounts for a small company made up to 31 March 1985
30 May 1986
Return made up to 31/12/85; full list of members
16 Mar 1982
New secretary appointed
25 Nov 1981
Certificate of incorporation
25 Nov 1981
Incorporation
5 October 2016
Charge code 0160 0031 0014
Delivered: 7 October 2016
Status: Outstanding
Persons entitled: Green Pastures Cbs Limited
Description: 30 lulworth road southport merseyside…
13 December 2013
Charge code 0160 0031 0013
Delivered: 19 December 2013
Status: Outstanding
Persons entitled: Green Pastures Cbs Limited
Description: Land and buildings on the north side of tulketh street…
31 January 2008
Legal charge
Delivered: 2 February 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land on the north east side of cliff road southport…
1 October 2004
Legal charge
Delivered: 5 October 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land adjoining cliff road southport merseyside.
9 February 2001
Legal mortgage
Delivered: 16 February 2001
Status: Satisfied
on 17 January 2008
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as 83 albert road southport…
20 July 2000
Legal mortgage
Delivered: 27 July 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 83 albert road southport merseyside…
26 April 1993
Legal mortgage
Delivered: 6 May 1993
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The l/h-property hereinafter described and the proceeds of…
26 October 1987
Legal mortgage
Delivered: 11 November 1987
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 2 queens road southport merseyside title no. Ms 126533…
10 February 1986
Legal charge
Delivered: 11 February 1986
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/Hold 19 knowsley road, southport, merseyside and/or…
28 June 1985
Legal charge
Delivered: 18 July 1985
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 36 avondale road, southport merseyside title no. Hs 39718…
28 June 1985
Legal mortgage
Delivered: 6 July 1985
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 9 latham road southport merseyside. And/or proceeds of sale…
10 May 1985
Legal mortgage
Delivered: 24 May 1985
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: "Melvyn house" 96 bach street north, southport merseyside…
1 November 1983
Mortgage
Delivered: 22 November 1983
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 97 shakespeare street southport sefton merseyside and/or…
18 January 1982
Mortgage
Delivered: 6 February 1982
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 69-83 duke street and 93-103 shakespeare street southport…