Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RAINBOW PRINT (WALES) LIMITED
Company Information for

RAINBOW PRINT (WALES) LIMITED

PENTRE FARM HOUSE, MAMHILAD, PONTYPOOL, NP4 0JH,
Company Registration Number
01839259
Private Limited Company
Liquidation

Company Overview

About Rainbow Print (wales) Ltd
RAINBOW PRINT (WALES) LIMITED was founded on 1984-08-08 and has its registered office in Pontypool. The organisation's status is listed as "Liquidation". Rainbow Print (wales) Limited is a Private Limited Company registered in WALES with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
RAINBOW PRINT (WALES) LIMITED
 
Legal Registered Office
PENTRE FARM HOUSE
MAMHILAD
PONTYPOOL
NP4 0JH
Other companies in CF48
 
Filing Information
Company Number 01839259
Company ID Number 01839259
Date formed 1984-08-08
Country WALES
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/10/2015
Account next due 31/07/2017
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-10-04 11:44:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RAINBOW PRINT (WALES) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name RAINBOW PRINT (WALES) LIMITED
The following companies were found which have the same name as RAINBOW PRINT (WALES) LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
RAINBOW PRINT (WALES) LIMITED Unknown

Company Officers of RAINBOW PRINT (WALES) LIMITED

Current Directors
Officer Role Date Appointed
HAYLEY ANN JONES
Director 2017-07-12
DARREN ROBERTS
Director 2017-07-12
Previous Officers
Officer Role Date Appointed Date Resigned
HAYLEY ANN JONES
Company Secretary 2003-05-15 2017-07-03
HAYLEY ANN JONES
Director 2002-07-09 2017-07-03
DARREN ROBERTS
Director 2002-07-09 2017-07-03
MERYL WILCE
Director 2002-07-09 2013-03-01
LEIGH ANTHONY ROSSER
Director 2002-07-09 2011-06-14
CAROLE ANN ROBERTS
Company Secretary 2000-03-27 2003-05-15
BRIAN ROBERTS
Director 1991-03-31 2003-05-15
CAROLE ANN ROBERTS
Director 1992-02-01 2003-05-15
HAYLEY ANN JONES
Company Secretary 1995-09-20 2000-03-27
CARL TAYLOR
Company Secretary 1991-03-31 1995-09-20
CARL TAYLOR
Director 1991-03-31 1995-09-20
PATRICIA TAYLOR
Director 1992-02-01 1995-09-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HAYLEY ANN JONES RAINBOW IMPRESSIONS LIMITED Director 2017-07-12 CURRENT 2003-04-15 Dissolved 2018-06-05
DARREN ROBERTS RAINBOW IMPRESSIONS LIMITED Director 2017-07-12 CURRENT 2003-04-15 Dissolved 2018-06-05

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-08-04LIQ02NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1
2017-08-04600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-08-04LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2017-08-04LIQ02NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1
2017-08-04600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-08-04LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2017-07-13AD01REGISTERED OFFICE CHANGED ON 13/07/2017 FROM MERTHYR INDUSTRIAL PARK PENTREBACH MERTHYR-TYDFIL MID-GLAMORGAN CF48 4DR
2017-07-12AP01DIRECTOR APPOINTED MISS HAYLEY ANN JONES
2017-07-12AP01DIRECTOR APPOINTED MR DARREN ROBERTS
2017-07-03PSC07CESSATION OF DARREN ROBERTS AS A PSC
2017-07-03TM02APPOINTMENT TERMINATED, SECRETARY HAYLEY JONES
2017-07-03TM01APPOINTMENT TERMINATED, DIRECTOR HAYLEY JONES
2017-07-03TM01APPOINTMENT TERMINATED, DIRECTOR DARREN ROBERTS
2017-05-22LATEST SOC22/05/17 STATEMENT OF CAPITAL;GBP 25003.005
2017-05-22CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2016-05-16LATEST SOC16/05/16 STATEMENT OF CAPITAL;GBP 25003.005
2016-05-16AR0131/03/16 FULL LIST
2016-04-25SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-04-25SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-04-25SH02SUB-DIVISION 16/03/16
2016-04-25SH02SUB-DIVISION 16/03/16
2016-01-27AA31/10/15 TOTAL EXEMPTION SMALL
2015-07-22AA31/10/14 TOTAL EXEMPTION SMALL
2015-05-17AA01PREVSHO FROM 31/03/2015 TO 31/10/2014
2015-05-05LATEST SOC05/05/15 STATEMENT OF CAPITAL;GBP 25003.005
2015-05-05AR0131/03/15 FULL LIST
2014-12-10AA31/03/14 TOTAL EXEMPTION SMALL
2014-06-02LATEST SOC02/06/14 STATEMENT OF CAPITAL;GBP 25003.005
2014-06-02AR0131/03/14 FULL LIST
2013-11-28AA31/03/13 TOTAL EXEMPTION SMALL
2013-06-18AR0131/03/13 FULL LIST
2013-03-01TM01APPOINTMENT TERMINATED, DIRECTOR MERYL WILCE
2012-10-10AA31/03/12 TOTAL EXEMPTION SMALL
2012-04-30AR0131/03/12 FULL LIST
2011-08-08SH03RETURN OF PURCHASE OF OWN SHARES
2011-07-27AA31/03/11 TOTAL EXEMPTION SMALL
2011-06-27TM01APPOINTMENT TERMINATED, DIRECTOR LEIGH ROSSER
2011-04-19AR0131/03/11 FULL LIST
2010-08-18AA31/03/10 TOTAL EXEMPTION SMALL
2010-04-19AR0131/03/10 FULL LIST
2010-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MERYL WILCE / 01/10/2009
2010-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / LEIGH ANTHONY ROSSER / 01/10/2009
2010-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DARREN ROBERTS / 01/10/2009
2010-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / HAYLEY ANN JONES / 01/10/2009
2009-10-22AA31/03/09 TOTAL EXEMPTION SMALL
2009-04-29363aRETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2008-07-01AA31/03/08 TOTAL EXEMPTION SMALL
2008-04-16363aRETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS
2007-09-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-04-16363aRETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS
2007-04-16288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-06-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-04-18363aRETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS
2005-09-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-04-29RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-04-06363sRETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS
2005-02-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-12-22225ACC. REF. DATE SHORTENED FROM 31/05/04 TO 31/03/04
2004-11-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03
2004-08-25225ACC. REF. DATE SHORTENED FROM 31/03/04 TO 31/05/03
2004-04-21363(288)DIRECTOR'S PARTICULARS CHANGED
2004-04-21363sRETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS
2004-01-20123NC INC ALREADY ADJUSTED 24/11/03
2004-01-2088(2)RAD 24/11/03--------- £ SI 4@1=4 £ IC 25000/25004
2004-01-06RES04£ NC 25000/30000
2004-01-06RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-11-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-06-09155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2003-05-29RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2003-05-29288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-05-29MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2003-05-29288bDIRECTOR RESIGNED
2003-05-29RES12VARYING SHARE RIGHTS AND NAMES
2003-05-29288aNEW SECRETARY APPOINTED
2003-05-29RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-05-24395PARTICULARS OF MORTGAGE/CHARGE
2003-05-20395PARTICULARS OF MORTGAGE/CHARGE
2003-05-02363sRETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS
2002-12-30288aNEW DIRECTOR APPOINTED
2002-12-17288aNEW DIRECTOR APPOINTED
2002-12-17288aNEW DIRECTOR APPOINTED
2002-12-17288aNEW DIRECTOR APPOINTED
2002-11-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-07-29MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-07-29RES12VARYING SHARE RIGHTS AND NAMES
2002-07-29RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-04-11363sRETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS
2001-10-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-04-25363sRETURN MADE UP TO 21/03/01; FULL LIST OF MEMBERS
2000-11-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-04-18288aNEW SECRETARY APPOINTED
2000-04-18363(288)SECRETARY RESIGNED
2000-04-18363sRETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
18 - Printing and reproduction of recorded media
181 - Printing and service activities related to printing
18129 - Printing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to RAINBOW PRINT (WALES) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2017-08-03
Resolutions for Winding-up2017-08-03
Fines / Sanctions
No fines or sanctions have been issued against RAINBOW PRINT (WALES) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST 2003-05-24 Outstanding HSBC INVOICE FINANCE (UK) LTD (THE SECURITY HOLDER)
DEBENTURE 2003-05-20 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 1998-12-23 Outstanding MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1995-04-13 Outstanding MIDLAND BANK PLC,
CHATTEL MORTGAGE 1989-04-06 Satisfied BARCLAYS BANK PLC
DEBENTURE 1988-02-18 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RAINBOW PRINT (WALES) LIMITED

Intangible Assets
Patents
We have not found any records of RAINBOW PRINT (WALES) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RAINBOW PRINT (WALES) LIMITED
Trademarks
We have not found any records of RAINBOW PRINT (WALES) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RAINBOW PRINT (WALES) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (18129 - Printing n.e.c.) as RAINBOW PRINT (WALES) LIMITED are:

SERVICE POINT UK LIMITED £ 666,831
REED LTD £ 194,609
CFH DOCMAIL LTD £ 188,019
LATCHAM DIRECT LIMITED £ 169,226
COMPUTASTAT GROUP LIMITED £ 141,137
ELANDERS LTD £ 123,447
HUDSON AND PEARSON LIMITED £ 88,468
LIBERTY PRINTERS (AR AND RF REDDIN) LIMITED £ 73,901
PURBROOKS LIMITED £ 66,802
BLUE MUSHROOM LIMITED £ 53,867
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
Outgoings
Business Rates/Property Tax
No properties were found where RAINBOW PRINT (WALES) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyRAINBOW PRINT (WALES) LIMITEDEvent Date2017-07-26
Liquidator's name and address: Barry Gibson Mitchell , Pentre Farm House, Mamhilad, Gwent NP4 0JH . Further information about this case is available from: Barry Mitchell (Liquidator), Pentre Farm House, Mamhilad, Gwent NP4 0JH, Tel no 01495 785511, Fax no 01495 785707 :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyRAINBOW PRINT (WALES) LIMITEDEvent Date2017-07-26
At a General Meeting of the members of the above named Company, duly convened and held at Pentre Farm House, Mamhilad, Gwent NP4 0JH on 26 July 2017 the following Resolutions were passed: Special Resolution: That it has been proved to the satisfaction of this meeting that the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily. Ordinary Resolution: Mr B G Mitchell of Barry Mitchell & Company , Pentre Farm House, Mamhilad, Gwent NP4 0JH be and is hereby appointed Liquidator for the purposes of such winding up. Further details are available from: Barry Gibson Mitchell , (IP no 5720) at Pentre Farm House, Mamhilad, Gwent NP4 0JH , Tel no 01495 785511 : Fax no 01495 785707. Date of Appointment: 26 July 2017 Darren Roberts , Director : 26 July 2017
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RAINBOW PRINT (WALES) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RAINBOW PRINT (WALES) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.