Company NameColour Coatings Limited
Company StatusActive
Company Number03722356
CategoryPrivate Limited Company
Incorporation Date1 March 1999(25 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2851Treatment and coat metals
SIC 25610Treatment and coating of metals

Directors

Director NameMr Asif Butt
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1999(same day as company formation)
RoleSales
Country of ResidenceUnited Kingdom
Correspondence Address2 Hilliards Court
Chester Business Park
Chester
Cheshire
CH4 9PX
Wales
Secretary NameMr Asif Butt
NationalityBritish
StatusCurrent
Appointed23 June 2000(1 year, 3 months after company formation)
Appointment Duration23 years, 10 months
RoleProduction Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Hilliards Court
Chester Business Park
Chester
Cheshire
CH4 9PX
Wales
Director NameMr Imran Butt
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2005(6 years, 7 months after company formation)
Appointment Duration18 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Hilliards Court
Chester Business Park
Chester
Cheshire
CH4 9PX
Wales
Director NameMr Usman Butt
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2008(9 years, 7 months after company formation)
Appointment Duration15 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Hilliards Court
Chester Business Park
Chester
Cheshire
CH4 9PX
Wales
Director NameDavid Michael Green
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(same day as company formation)
RoleEngineer
Correspondence AddressMoonraker Lodge
Nantglyn
Denbigh
Clwyd
LL16 5PT
Wales
Secretary NameMr Barry Spenser James
NationalityBritish
StatusResigned
Appointed01 March 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Allansford Avenue
Waverton
Chester
Cheshire
CH3 7QH
Wales
Director NameKim Victoria Butt
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2000(1 year, 3 months after company formation)
Appointment Duration8 years, 6 months (resigned 06 January 2009)
RoleCompany Director
Correspondence AddressEastwood Bryn Coch Lane
Pantymwyn
Mold
Clwyd
CH7 5EJ
Wales
Director NameLaura Jane Clarke
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2007(8 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 08 July 2007)
RoleManager
Correspondence Address36 Spoondell
Dunstable
Bedfordshire
LU6 3JE
Director NameMr Rizan Ali
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2011(12 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 23 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address95 Devon Close
Perivale
UB6 7DW
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed01 March 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed01 March 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Contact

Websitecolourcoatings.co.uk
Telephone01244 281555
Telephone regionChester

Location

Registered Address2 Hilliards Court
Chester Business Park
Chester
Cheshire
CH4 9QP
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
ParishEaton and Eccleston
WardDodleston and Huntington
Built Up AreaChester Business Park
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1000 at £1Mr Asif Butt
20.00%
Ordinary A
1000 at £1Mr Asif Butt
20.00%
Ordinary C
1000 at £1Mr Imran Butt
20.00%
Ordinary B
1000 at £1Mr Usman Butt
20.00%
Ordinary B
1000 at £1Nadia Butt
20.00%
Ordinary C

Financials

Year2014
Net Worth£33,877
Current Liabilities£89,503

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return12 June 2023 (10 months, 2 weeks ago)
Next Return Due26 June 2024 (2 months from now)

Charges

11 October 2019Delivered 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 2009Delivered 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 2007Delivered 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

Filing History

15 June 2020Confirmation statement made on 12 June 2020 with updates (4 pages)
30 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
14 October 2019Registration of charge 037223560003, created on 11 October 2019 (35 pages)
24 April 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
6 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
14 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
6 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
6 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
8 March 2016Registered 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 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 5,000
(5 pages)
8 March 2016Registered 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 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 5,000
(5 pages)
2 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
2 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
2 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 5,000
(5 pages)
2 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 5,000
(5 pages)
2 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 5,000
(5 pages)
29 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
29 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
3 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 5,000
(5 pages)
3 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 5,000
(5 pages)
3 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 5,000
(5 pages)
28 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
28 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
1 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
1 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
1 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
9 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
9 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
17 July 2012Director's details changed for Mr Asif Butt on 6 March 2012 (2 pages)
17 July 2012Director's details changed for Mr Imran Butt on 6 March 2012 (2 pages)
17 July 2012Termination of appointment of Rizan Ali as a director (1 page)
17 July 2012Registered office address changed from 95 Devon Close Perivale UB6 7DW on 17 July 2012 (1 page)
17 July 2012Director's details changed for Mr Usman Butt on 6 March 2012 (2 pages)
17 July 2012Director's details changed for Mr Usman Butt on 6 March 2012 (2 pages)
17 July 2012Director's details changed for Mr Imran Butt on 6 March 2012 (2 pages)
17 July 2012Director's details changed for Mr Imran Butt on 6 March 2012 (2 pages)
17 July 2012Director's details changed for Mr Usman Butt on 6 March 2012 (2 pages)
17 July 2012Termination of appointment of Rizan Ali as a director (1 page)
17 July 2012Registered office address changed from 95 Devon Close Perivale UB6 7DW on 17 July 2012 (1 page)
17 July 2012Director's details changed for Mr Asif Butt on 6 March 2012 (2 pages)
17 July 2012Director's details changed for Mr Asif Butt on 6 March 2012 (2 pages)
13 June 2012Appointment of Mr Rizan Ali as a director (3 pages)
13 June 2012Appointment of Mr Rizan Ali as a director (3 pages)
29 May 2012Registered 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 2012Registered 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 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
6 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
6 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
9 November 2011Total exemption small company accounts made up to 31 March 2011 (12 pages)
9 November 2011Total exemption small company accounts made up to 31 March 2011 (12 pages)
2 March 2011Director's details changed for Mr Usman Butt on 2 March 2010 (2 pages)
2 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
2 March 2011Director's details changed for Mr Usman Butt on 2 March 2010 (2 pages)
2 March 2011Director's details changed for Mr Asif Butt on 2 March 2010 (2 pages)
2 March 2011Director's details changed for Mr Imran Butt on 2 March 2010 (2 pages)
2 March 2011Secretary's details changed for Mr Asif Butt on 2 March 2010 (1 page)
2 March 2011Secretary's details changed for Mr Asif Butt on 2 March 2010 (1 page)
2 March 2011Secretary's details changed for Mr Asif Butt on 2 March 2010 (1 page)
2 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
2 March 2011Director's details changed for Mr Imran Butt on 2 March 2010 (2 pages)
2 March 2011Director's details changed for Mr Asif Butt on 2 March 2010 (2 pages)
2 March 2011Director's details changed for Mr Imran Butt on 2 March 2010 (2 pages)
2 March 2011Director's details changed for Mr Asif Butt on 2 March 2010 (2 pages)
2 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
2 March 2011Director's details changed for Mr Usman Butt on 2 March 2010 (2 pages)
9 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
9 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 March 2010Director's details changed for Imran Butt on 1 November 2009 (2 pages)
4 March 2010Director's details changed for Imran Butt on 1 November 2009 (2 pages)
4 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (7 pages)
4 March 2010Director's details changed for Asif Butt on 1 November 2009 (2 pages)
4 March 2010Director's details changed for Mr Usman Butt on 1 November 2009 (2 pages)
4 March 2010Director's details changed for Mr Usman Butt on 1 November 2009 (2 pages)
4 March 2010Director's details changed for Imran Butt on 1 November 2009 (2 pages)
4 March 2010Director's details changed for Mr Usman Butt on 1 November 2009 (2 pages)
4 March 2010Director's details changed for Asif Butt on 1 November 2009 (2 pages)
4 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (7 pages)
4 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (7 pages)
4 March 2010Director's details changed for Asif Butt on 1 November 2009 (2 pages)
16 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
16 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
29 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
29 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
9 April 2009Particulars of a mortgage or charge / charge no: 2 (9 pages)
9 April 2009Particulars of a mortgage or charge / charge no: 2 (9 pages)
13 March 2009Return made up to 01/03/09; full list of members (6 pages)
13 March 2009Return made up to 01/03/09; full list of members (6 pages)
7 February 2009Appointment terminated director kim butt (1 page)
7 February 2009Appointment terminated director kim butt (1 page)
21 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
21 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
16 October 2008Director appointed mr usman butt (1 page)
16 October 2008Director appointed mr usman butt (1 page)
3 March 2008Appointment terminated director laura clarke (1 page)
3 March 2008Return made up to 01/03/08; full list of members (5 pages)
3 March 2008Appointment terminated director laura clarke (1 page)
3 March 2008Return made up to 01/03/08; full list of members (5 pages)
7 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
7 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
21 July 2007New director appointed (2 pages)
21 July 2007New director appointed (2 pages)
8 May 2007Particulars of mortgage/charge (3 pages)
8 May 2007Particulars of mortgage/charge (3 pages)
2 March 2007Return made up to 01/03/07; full list of members (4 pages)
2 March 2007Return made up to 01/03/07; full list of members (4 pages)
6 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
6 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
6 March 2006Return made up to 01/03/06; full list of members (4 pages)
6 March 2006Return made up to 01/03/06; full list of members (4 pages)
22 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
22 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
20 October 2005New director appointed (2 pages)
20 October 2005New director appointed (2 pages)
20 April 2005Return made up to 01/03/05; full list of members (9 pages)
20 April 2005Return made up to 01/03/05; full list of members (9 pages)
4 January 2005Particulars of contract relating to shares (4 pages)
4 January 2005Ad 21/11/04--------- £ si 2000@1=2000 £ ic 3000/5000 (2 pages)
4 January 2005Particulars of contract relating to shares (4 pages)
4 January 2005Particulars of contract relating to shares (4 pages)
4 January 2005Ad 21/11/04--------- £ si 2000@1=2000 £ ic 2/2002 (2 pages)
4 January 2005Ad 21/11/04--------- £ si 2000@1=2000 £ ic 3000/5000 (2 pages)
4 January 2005Nc inc already adjusted 18/11/04 (1 page)
4 January 2005Particulars of contract relating to shares (4 pages)
4 January 2005Particulars of contract relating to shares (4 pages)
4 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 January 2005Ad 21/11/04--------- £ si 998@1=998 £ ic 2002/3000 (2 pages)
4 January 2005Ad 21/11/04--------- £ si 2000@1=2000 £ ic 2/2002 (2 pages)
4 January 2005Ad 21/11/04--------- £ si 998@1=998 £ ic 2002/3000 (2 pages)
4 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 January 2005Nc inc already adjusted 18/11/04 (1 page)
4 January 2005Particulars of contract relating to shares (4 pages)
21 December 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
21 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
21 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
21 December 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
29 April 2004Return made up to 01/03/04; full list of members (7 pages)
29 April 2004Return made up to 01/03/04; full list of members (7 pages)
25 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
25 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
28 March 2003Return made up to 01/03/03; full list of members (7 pages)
28 March 2003Return made up to 01/03/03; full list of members (7 pages)
10 September 2002Compulsory strike-off action has been discontinued (1 page)
10 September 2002Compulsory strike-off action has been discontinued (1 page)
4 September 2002Return made up to 01/03/02; full list of members (7 pages)
4 September 2002Return made up to 01/03/02; full list of members (7 pages)
4 September 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
4 September 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
20 August 2002First Gazette notice for compulsory strike-off (1 page)
20 August 2002First Gazette notice for compulsory strike-off (1 page)
26 January 2002Registered office changed on 26/01/02 from: heronmead neston road, ness neston cheshire CH64 4AP (1 page)
26 January 2002Registered office changed on 26/01/02 from: heronmead neston road, ness neston cheshire CH64 4AP (1 page)
24 December 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
24 December 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
3 August 2001Return made up to 01/03/01; full list of members (6 pages)
3 August 2001Return made up to 01/03/01; full list of members (6 pages)
21 November 2000Compulsory strike-off action has been discontinued (1 page)
21 November 2000Compulsory strike-off action has been discontinued (1 page)
20 November 2000Return made up to 01/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 November 2000Return made up to 01/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 September 2000First Gazette notice for compulsory strike-off (1 page)
26 September 2000First Gazette notice for compulsory strike-off (1 page)
29 June 2000Secretary resigned (1 page)
29 June 2000New director appointed (2 pages)
29 June 2000New director appointed (2 pages)
29 June 2000Secretary resigned (1 page)
28 June 2000New secretary appointed (2 pages)
28 June 2000New secretary appointed (2 pages)
28 June 2000Registered office changed on 28/06/00 from: yew tree house chester road over tabley knutsford cheshire WA16 0HN (1 page)
28 June 2000Registered office changed on 28/06/00 from: yew tree house chester road over tabley knutsford cheshire WA16 0HN (1 page)
28 June 2000Director resigned (1 page)
28 June 2000Director resigned (1 page)
9 March 1999New director appointed (2 pages)
9 March 1999New secretary appointed (2 pages)
9 March 1999New director appointed (2 pages)
9 March 1999Secretary resigned (1 page)
9 March 1999Director resigned (1 page)
9 March 1999Registered office changed on 09/03/99 from: the britannia suite st jamess buildings 79 oxford st manchester M1 6FR (1 page)
9 March 1999Registered office changed on 09/03/99 from: the britannia suite st jamess buildings 79 oxford st manchester M1 6FR (1 page)
9 March 1999New secretary appointed (2 pages)
9 March 1999Secretary resigned (1 page)
9 March 1999New director appointed (2 pages)
9 March 1999New director appointed (2 pages)
9 March 1999Director resigned (1 page)
1 March 1999Incorporation (10 pages)
1 March 1999Incorporation (10 pages)