COLOURCRAFT (COLOURS & ADHESIVES) LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S4 8DT

Company number 01406270
Status Active
Incorporation Date 20 December 1978
Company Type Private Limited Company
Address UNIT 5, 555 CARLISLE STREET EAST, SHEFFIELD, SOUTH YORKSHIRE, S4 8DT
Home Country United Kingdom
Nature of Business 20120 - Manufacture of dyes and pigments
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 19 October 2016 with updates; Total exemption full accounts made up to 31 March 2015. The most likely internet sites of COLOURCRAFT (COLOURS & ADHESIVES) LIMITED are www.colourcraftcoloursadhesives.co.uk, and www.colourcraft-colours-adhesives.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and ten months. The distance to to Rotherham Central Rail Station is 4 miles; to Elsecar Rail Station is 6.8 miles; to Swinton (South Yorks) Rail Station is 8.1 miles; to Silkstone Common Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Colourcraft Colours Adhesives Limited is a Private Limited Company. The company registration number is 01406270. Colourcraft Colours Adhesives Limited has been working since 20 December 1978. The present status of the company is Active. The registered address of Colourcraft Colours Adhesives Limited is Unit 5 555 Carlisle Street East Sheffield South Yorkshire S4 8dt. The company`s financial liabilities are £2.53k. It is £-1k against last year. . LAW, Shirley Noreen is a Secretary of the company. BURKINSHAW, Michael John is a Director of the company. BURKINSHAW, Pamela Mandy is a Director of the company. LAW, John Reginald is a Director of the company. LAW, Shirley Noreen is a Director of the company. The company operates in "Manufacture of dyes and pigments".


colourcraft (colours & adhesives) Key Finiance

LIABILITIES £2.53k
-29%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors


Director
BURKINSHAW, Michael John
Appointed Date: 23 June 2002
74 years old

Director
BURKINSHAW, Pamela Mandy
Appointed Date: 01 July 1997
65 years old

Director
LAW, John Reginald

93 years old

Director
LAW, Shirley Noreen

93 years old

Persons With Significant Control

Mr Michael John Burkinshaw
Notified on: 19 October 2016
74 years old
Nature of control: Has significant influence or control

COLOURCRAFT (COLOURS & ADHESIVES) LIMITED Events

23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
27 Oct 2016
Confirmation statement made on 19 October 2016 with updates
21 Dec 2015
Total exemption full accounts made up to 31 March 2015
03 Dec 2015
Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100

02 Feb 2015
Annual return made up to 19 October 2014 with full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100

...
... and 66 more events
18 Nov 1987
Accounts for a small company made up to 31 March 1987

18 Nov 1987
Return made up to 29/09/87; full list of members

08 Oct 1987
Registered office changed on 08/10/87 from: 11 harewood way whirlowdale sheffield S11 9QR

16 Jan 1987
Accounts for a small company made up to 31 March 1986

16 Jan 1987
Return made up to 30/11/86; full list of members

COLOURCRAFT (COLOURS & ADHESIVES) LIMITED Charges

9 November 2007
Legal charge
Delivered: 16 November 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a carlise street unit 5, 555 carlisle…
28 June 1996
Mortgage deed
Delivered: 4 July 1996
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Freehold property known as or being unit 5 carlisle street…
21 July 1980
Floating charge
Delivered: 25 July 1980
Status: Outstanding
Persons entitled: Midland Bank LTD
Description: Floating charge -. undertaking and all property and assets…