Chester Business Park
Chester
Cheshire
CH4 9PX
Wales
Secretary Name | Mr Asif Butt |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 June 2000(1 year, 3 months after company formation) |
Appointment Duration | 23 years, 10 months |
Role | Production Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX Wales |
Director Name | Mr Imran Butt |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 2005(6 years, 7 months after company formation) |
Appointment Duration | 18 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX Wales |
Director Name | Mr Usman Butt |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 October 2008(9 years, 7 months after company formation) |
Appointment Duration | 15 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX Wales |
Director Name | David Michael Green |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(same day as company formation) |
Role | Engineer |
Correspondence Address | Moonraker Lodge Nantglyn Denbigh Clwyd LL16 5PT Wales |
Secretary Name | Mr Barry Spenser James |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Allansford Avenue Waverton Chester Cheshire CH3 7QH Wales |
Director Name | Kim Victoria Butt |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2000(1 year, 3 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 06 January 2009) |
Role | Company Director |
Correspondence Address | Eastwood Bryn Coch Lane Pantymwyn Mold Clwyd CH7 5EJ Wales |
Director Name | Laura Jane Clarke |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2007(8 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 08 July 2007) |
Role | Manager |
Correspondence Address | 36 Spoondell Dunstable Bedfordshire LU6 3JE |
Director Name | Mr Rizan Ali |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2011(12 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 23 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 95 Devon Close Perivale UB6 7DW |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Website | colourcoatings.co.uk |
---|---|
Telephone | 01244 281555 |
Telephone region | Chester |
Registered Address | 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9QP Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Parish | Eaton and Eccleston |
Ward | Dodleston and Huntington |
Built Up Area | Chester Business Park |
Address Matches | Over 300 other UK companies use this postal address |
1000 at £1 | Mr Asif Butt 20.00% Ordinary A |
---|---|
1000 at £1 | Mr Asif Butt 20.00% Ordinary C |
1000 at £1 | Mr Imran Butt 20.00% Ordinary B |
1000 at £1 | Mr Usman Butt 20.00% Ordinary B |
1000 at £1 | Nadia Butt 20.00% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £33,877 |
Current Liabilities | £89,503 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 12 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 26 June 2024 (2 months from now) |
11 October 2019 | Delivered on: 14 October 2019 Persons entitled: Barclays Security Trustees Limited Classification: A registered charge Particulars: Unit 1 chesterbank business park river lane saltney. Outstanding |
---|---|
31 March 2009 | Delivered on: 9 April 2009 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
20 April 2007 | Delivered on: 8 May 2007 Satisfied on: 25 April 2009 Persons entitled: Mr Asif Butt Classification: Debenture Secured details: £110,000 due or to become due from the company to. Particulars: Plant equipment and fixtures,stocks of raw materials consumables cash in hand and at bank f/h l/h property and other immovable property stocks shares good will and uncalled capital book debts and other debts. See the mortgage charge document for full details. Fully Satisfied |
15 June 2020 | Confirmation statement made on 12 June 2020 with updates (4 pages) |
---|---|
30 March 2020 | Confirmation statement made on 1 March 2020 with no updates (3 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
14 October 2019 | Registration of charge 037223560003, created on 11 October 2019 (35 pages) |
24 April 2019 | Confirmation statement made on 1 March 2019 with no updates (3 pages) |
6 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
14 March 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
6 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
6 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
8 March 2016 | Registered office address changed from C/O C/O Batesons 2 Statham Court Statham Street Macclesfield Cheshire SK11 6XN to 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX on 8 March 2016 (1 page) |
8 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Registered office address changed from C/O C/O Batesons 2 Statham Court Statham Street Macclesfield Cheshire SK11 6XN to 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX on 8 March 2016 (1 page) |
8 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
2 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
2 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
2 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
29 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
29 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
3 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
28 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
28 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
1 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
1 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
1 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
9 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
9 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
17 July 2012 | Director's details changed for Mr Asif Butt on 6 March 2012 (2 pages) |
17 July 2012 | Director's details changed for Mr Imran Butt on 6 March 2012 (2 pages) |
17 July 2012 | Termination of appointment of Rizan Ali as a director (1 page) |
17 July 2012 | Registered office address changed from 95 Devon Close Perivale UB6 7DW on 17 July 2012 (1 page) |
17 July 2012 | Director's details changed for Mr Usman Butt on 6 March 2012 (2 pages) |
17 July 2012 | Director's details changed for Mr Usman Butt on 6 March 2012 (2 pages) |
17 July 2012 | Director's details changed for Mr Imran Butt on 6 March 2012 (2 pages) |
17 July 2012 | Director's details changed for Mr Imran Butt on 6 March 2012 (2 pages) |
17 July 2012 | Director's details changed for Mr Usman Butt on 6 March 2012 (2 pages) |
17 July 2012 | Termination of appointment of Rizan Ali as a director (1 page) |
17 July 2012 | Registered office address changed from 95 Devon Close Perivale UB6 7DW on 17 July 2012 (1 page) |
17 July 2012 | Director's details changed for Mr Asif Butt on 6 March 2012 (2 pages) |
17 July 2012 | Director's details changed for Mr Asif Butt on 6 March 2012 (2 pages) |
13 June 2012 | Appointment of Mr Rizan Ali as a director (3 pages) |
13 June 2012 | Appointment of Mr Rizan Ali as a director (3 pages) |
29 May 2012 | Registered office address changed from Unit 51 Deeside Industrial Estate Zone 1 Welsh Road Deeside Flintshire CH5 2LR on 29 May 2012 (1 page) |
29 May 2012 | Registered office address changed from Unit 51 Deeside Industrial Estate Zone 1 Welsh Road Deeside Flintshire CH5 2LR on 29 May 2012 (1 page) |
6 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
6 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
6 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
9 November 2011 | Total exemption small company accounts made up to 31 March 2011 (12 pages) |
9 November 2011 | Total exemption small company accounts made up to 31 March 2011 (12 pages) |
2 March 2011 | Director's details changed for Mr Usman Butt on 2 March 2010 (2 pages) |
2 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
2 March 2011 | Director's details changed for Mr Usman Butt on 2 March 2010 (2 pages) |
2 March 2011 | Director's details changed for Mr Asif Butt on 2 March 2010 (2 pages) |
2 March 2011 | Director's details changed for Mr Imran Butt on 2 March 2010 (2 pages) |
2 March 2011 | Secretary's details changed for Mr Asif Butt on 2 March 2010 (1 page) |
2 March 2011 | Secretary's details changed for Mr Asif Butt on 2 March 2010 (1 page) |
2 March 2011 | Secretary's details changed for Mr Asif Butt on 2 March 2010 (1 page) |
2 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
2 March 2011 | Director's details changed for Mr Imran Butt on 2 March 2010 (2 pages) |
2 March 2011 | Director's details changed for Mr Asif Butt on 2 March 2010 (2 pages) |
2 March 2011 | Director's details changed for Mr Imran Butt on 2 March 2010 (2 pages) |
2 March 2011 | Director's details changed for Mr Asif Butt on 2 March 2010 (2 pages) |
2 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
2 March 2011 | Director's details changed for Mr Usman Butt on 2 March 2010 (2 pages) |
9 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
9 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
4 March 2010 | Director's details changed for Imran Butt on 1 November 2009 (2 pages) |
4 March 2010 | Director's details changed for Imran Butt on 1 November 2009 (2 pages) |
4 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (7 pages) |
4 March 2010 | Director's details changed for Asif Butt on 1 November 2009 (2 pages) |
4 March 2010 | Director's details changed for Mr Usman Butt on 1 November 2009 (2 pages) |
4 March 2010 | Director's details changed for Mr Usman Butt on 1 November 2009 (2 pages) |
4 March 2010 | Director's details changed for Imran Butt on 1 November 2009 (2 pages) |
4 March 2010 | Director's details changed for Mr Usman Butt on 1 November 2009 (2 pages) |
4 March 2010 | Director's details changed for Asif Butt on 1 November 2009 (2 pages) |
4 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (7 pages) |
4 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (7 pages) |
4 March 2010 | Director's details changed for Asif Butt on 1 November 2009 (2 pages) |
16 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
16 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
29 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
29 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
9 April 2009 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
9 April 2009 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
13 March 2009 | Return made up to 01/03/09; full list of members (6 pages) |
13 March 2009 | Return made up to 01/03/09; full list of members (6 pages) |
7 February 2009 | Appointment terminated director kim butt (1 page) |
7 February 2009 | Appointment terminated director kim butt (1 page) |
21 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
21 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
16 October 2008 | Director appointed mr usman butt (1 page) |
16 October 2008 | Director appointed mr usman butt (1 page) |
3 March 2008 | Appointment terminated director laura clarke (1 page) |
3 March 2008 | Return made up to 01/03/08; full list of members (5 pages) |
3 March 2008 | Appointment terminated director laura clarke (1 page) |
3 March 2008 | Return made up to 01/03/08; full list of members (5 pages) |
7 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
7 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
21 July 2007 | New director appointed (2 pages) |
21 July 2007 | New director appointed (2 pages) |
8 May 2007 | Particulars of mortgage/charge (3 pages) |
8 May 2007 | Particulars of mortgage/charge (3 pages) |
2 March 2007 | Return made up to 01/03/07; full list of members (4 pages) |
2 March 2007 | Return made up to 01/03/07; full list of members (4 pages) |
6 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
6 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
6 March 2006 | Return made up to 01/03/06; full list of members (4 pages) |
6 March 2006 | Return made up to 01/03/06; full list of members (4 pages) |
22 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
22 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
20 October 2005 | New director appointed (2 pages) |
20 October 2005 | New director appointed (2 pages) |
20 April 2005 | Return made up to 01/03/05; full list of members (9 pages) |
20 April 2005 | Return made up to 01/03/05; full list of members (9 pages) |
4 January 2005 | Particulars of contract relating to shares (4 pages) |
4 January 2005 | Ad 21/11/04--------- £ si 2000@1=2000 £ ic 3000/5000 (2 pages) |
4 January 2005 | Particulars of contract relating to shares (4 pages) |
4 January 2005 | Particulars of contract relating to shares (4 pages) |
4 January 2005 | Ad 21/11/04--------- £ si 2000@1=2000 £ ic 2/2002 (2 pages) |
4 January 2005 | Ad 21/11/04--------- £ si 2000@1=2000 £ ic 3000/5000 (2 pages) |
4 January 2005 | Nc inc already adjusted 18/11/04 (1 page) |
4 January 2005 | Particulars of contract relating to shares (4 pages) |
4 January 2005 | Particulars of contract relating to shares (4 pages) |
4 January 2005 | Resolutions
|
4 January 2005 | Ad 21/11/04--------- £ si 998@1=998 £ ic 2002/3000 (2 pages) |
4 January 2005 | Ad 21/11/04--------- £ si 2000@1=2000 £ ic 2/2002 (2 pages) |
4 January 2005 | Ad 21/11/04--------- £ si 998@1=998 £ ic 2002/3000 (2 pages) |
4 January 2005 | Resolutions
|
4 January 2005 | Nc inc already adjusted 18/11/04 (1 page) |
4 January 2005 | Particulars of contract relating to shares (4 pages) |
21 December 2004 | Resolutions
|
21 December 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
21 December 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
21 December 2004 | Resolutions
|
29 April 2004 | Return made up to 01/03/04; full list of members (7 pages) |
29 April 2004 | Return made up to 01/03/04; full list of members (7 pages) |
25 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
25 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
28 March 2003 | Return made up to 01/03/03; full list of members (7 pages) |
28 March 2003 | Return made up to 01/03/03; full list of members (7 pages) |
10 September 2002 | Compulsory strike-off action has been discontinued (1 page) |
10 September 2002 | Compulsory strike-off action has been discontinued (1 page) |
4 September 2002 | Return made up to 01/03/02; full list of members (7 pages) |
4 September 2002 | Return made up to 01/03/02; full list of members (7 pages) |
4 September 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
4 September 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
20 August 2002 | First Gazette notice for compulsory strike-off (1 page) |
20 August 2002 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2002 | Registered office changed on 26/01/02 from: heronmead neston road, ness neston cheshire CH64 4AP (1 page) |
26 January 2002 | Registered office changed on 26/01/02 from: heronmead neston road, ness neston cheshire CH64 4AP (1 page) |
24 December 2001 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
24 December 2001 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
3 August 2001 | Return made up to 01/03/01; full list of members (6 pages) |
3 August 2001 | Return made up to 01/03/01; full list of members (6 pages) |
21 November 2000 | Compulsory strike-off action has been discontinued (1 page) |
21 November 2000 | Compulsory strike-off action has been discontinued (1 page) |
20 November 2000 | Return made up to 01/03/00; full list of members
|
20 November 2000 | Return made up to 01/03/00; full list of members
|
26 September 2000 | First Gazette notice for compulsory strike-off (1 page) |
26 September 2000 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2000 | Secretary resigned (1 page) |
29 June 2000 | New director appointed (2 pages) |
29 June 2000 | New director appointed (2 pages) |
29 June 2000 | Secretary resigned (1 page) |
28 June 2000 | New secretary appointed (2 pages) |
28 June 2000 | New secretary appointed (2 pages) |
28 June 2000 | Registered office changed on 28/06/00 from: yew tree house chester road over tabley knutsford cheshire WA16 0HN (1 page) |
28 June 2000 | Registered office changed on 28/06/00 from: yew tree house chester road over tabley knutsford cheshire WA16 0HN (1 page) |
28 June 2000 | Director resigned (1 page) |
28 June 2000 | Director resigned (1 page) |
9 March 1999 | New director appointed (2 pages) |
9 March 1999 | New secretary appointed (2 pages) |
9 March 1999 | New director appointed (2 pages) |
9 March 1999 | Secretary resigned (1 page) |
9 March 1999 | Director resigned (1 page) |
9 March 1999 | Registered office changed on 09/03/99 from: the britannia suite st jamess buildings 79 oxford st manchester M1 6FR (1 page) |
9 March 1999 | Registered office changed on 09/03/99 from: the britannia suite st jamess buildings 79 oxford st manchester M1 6FR (1 page) |
9 March 1999 | New secretary appointed (2 pages) |
9 March 1999 | Secretary resigned (1 page) |
9 March 1999 | New director appointed (2 pages) |
9 March 1999 | New director appointed (2 pages) |
9 March 1999 | Director resigned (1 page) |
1 March 1999 | Incorporation (10 pages) |
1 March 1999 | Incorporation (10 pages) |