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

COLOUR PRINT LIMITED

OPUS RESTRUCTURING LLP, 1 RADIAN COURT, KNOWLHILL, MILTON KEYNES, MK5 8PJ,
Company Registration Number
01995496
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Colour Print Ltd
COLOUR PRINT LIMITED was founded on 1986-03-04 and has its registered office in Knowlhill. The organisation's status is listed as "In Administration
Administrative Receiver". Colour Print Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
COLOUR PRINT LIMITED
 
Legal Registered Office
OPUS RESTRUCTURING LLP
1 RADIAN COURT
KNOWLHILL
MILTON KEYNES
MK5 8PJ
Other companies in TN9
 
Filing Information
Company Number 01995496
Company ID Number 01995496
Date formed 1986-03-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 31/10/2018
Account next due 31/10/2020
Latest return 23/09/2015
Return next due 21/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB445728821  
Last Datalog update: 2021-03-05 15:57:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COLOUR PRINT LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BLUE TICK LIMITED   DORMCO CANDCO LIMITED   DEEMAY LIMITED   FU YIU LO LIMITED   H KWOK LTD   IPY LIMITED   KONSULTANT LTD   LIMEHOUSE MANAGEMENT LIMITED   MXERRI LIMITED   NASH CONSULTING LIMITED   PENINSULA FINANCIAL SERVICES LIMITED   DORMCO SICA LIMITED   THE STONEBRIDGE PARTNERSHIP 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 COLOUR PRINT LIMITED
The following companies were found which have the same name as COLOUR PRINT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
COLOUR PRINT DIRECT LIMITED 10A STATION ROAD PORTSLADE BRIGHTON BN41 1GA Active - Proposal to Strike off Company formed on the 2010-09-16
COLOUR PRINT FACTORY LTD UNIT 1 C UNITED DOWNS INDUSTRIAL ESTATE ST DAY CORNWALL TR16 5HY Dissolved Company formed on the 2005-05-12
COLOUR PRINT MANAGEMENT LTD PARAMOUNT HOUSE 2 CONCORDE DRIVE CLEVEDON BS21 6UH Active Company formed on the 2002-07-16
COLOUR PRINTING SOLUTIONS LIMITED Carleton House 266-268 Stratford Road, Shirley Solihull WEST MIDLANDS B90 3AD Active - Proposal to Strike off Company formed on the 2001-10-01
COLOUR PRINTS (ESSEX) LIMITED OLYMPIA HOUSE ARMITAGE ROAD ARMITAGE ROAD LONDON NW11 8RQ Dissolved Company formed on the 2010-09-10
COLOUR PRINTING LTD 24 LAKEVIEW CHASE HAMILTON UK ENGLAND LE5 1QP Dissolved Company formed on the 2015-01-15
COLOUR PRINTS PRIVATE LIMITED No.18 2nd Floor Anjaneya Temple Street Main Road Yediyur Jayanagar 6th Block Opp: Brigade MM. Bangalore Karnataka 560082 ACTIVE Company formed on the 1980-04-21
COLOUR PRINT SOLUTIONS PTY LIMITED NSW 2516 Active Company formed on the 1990-06-05
COLOUR PRINTING & TRADING KALLANG PUDDING ROAD Singapore 349315 Dissolved Company formed on the 2008-09-09
COLOUR PRINTERS SPECIALIST (S) PTE LTD ANSON ROAD Singapore 079904 Dissolved Company formed on the 2008-09-09
COLOUR PRINTING & TRADING PTE. LTD. KALLANG PLACE Singapore 339155 Dissolved Company formed on the 2008-09-13
COLOUR PRINT SOLUTIONS LENGKONG TIGA Singapore 417456 Dissolved Company formed on the 2011-06-17
COLOUR PRINTING COMPANY LIMITED Active Company formed on the 1995-05-30
COLOUR PRINT MACHINES FACTORY LIMITED Active Company formed on the 1992-02-25
COLOUR PRINTING LIMITED 13 ALVA STREET EDINBURGH EH2 4PH Active Company formed on the 2018-06-18
COLOUR PRINTERS PTY LTD Active Company formed on the 2020-03-26
COLOUR PRINT LTD. NO. 23, NEW STREET IN KAPPAR ROAD, MOSTA INDUSTRIAL ESTATE, MOSTA Unknown

Company Officers of COLOUR PRINT LIMITED

Current Directors
Officer Role Date Appointed
CRAIG PRINCE
Director 2018-05-19
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN RICHARD KIRKHAM
Director 2003-09-22 2018-05-19
HUGH TONY PORTER
Director 1991-09-29 2018-05-19
DENIS CHRISTOPHER CARTER LUNN
Company Secretary 2002-10-01 2015-09-24
RICHARD CHARLES KIRKHAM
Director 1991-09-29 2003-09-22
HUGH TONY PORTER
Company Secretary 1991-09-29 2002-10-01
CAROLE CHRISTINE KIRKHAM
Director 1991-09-29 2002-03-19
JANICE PORTER
Director 1991-09-29 1992-01-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CRAIG PRINCE PRINT IT DIGITAL LIMITED Director 2018-05-16 CURRENT 2010-04-30 Active - Proposal to Strike off
CRAIG PRINCE JOISTO QUERTUM UK LTD Director 2018-02-28 CURRENT 2018-02-28 Active
CRAIG PRINCE YJS MEDIA LTD Director 2018-02-22 CURRENT 2018-02-22 Active - Proposal to Strike off

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
2021-01-08AM23Liquidation. Administration move to dissolve company
2020-08-19AM10Administrator's progress report
2020-04-15AM06Notice of deemed approval of proposals
2020-03-12AM01Appointment of an administrator
2020-03-04AM03Statement of administrator's proposal
2020-02-13AM02Liquidation statement of affairs AM02SOA
2020-01-17AD01REGISTERED OFFICE CHANGED ON 17/01/20 FROM 9-10 Orchard Business Centre Tonbridge Kent TN9 1QG
2020-01-16AM01Appointment of an administrator
2019-12-06TM01APPOINTMENT TERMINATED, DIRECTOR STEVE KIRKHAM
2019-12-02TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ANTHONY DUCKWORTH
2019-11-27TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD GERALD HUSBAND
2019-09-27TM01APPOINTMENT TERMINATED, DIRECTOR TERRY HEWETT
2019-06-05CS01CONFIRMATION STATEMENT MADE ON 01/06/19, WITH NO UPDATES
2019-04-05AP01DIRECTOR APPOINTED MR PAUL ANTHONY DUCKWORTH
2019-03-20AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-30PSC07CESSATION OF HUGH TONY PORTER AS A PERSON OF SIGNIFICANT CONTROL
2018-10-30PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CRAIG PRINCE
2018-09-27AP01DIRECTOR APPOINTED MR TERRY HEWETT
2018-06-01CS01CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES
2018-06-01AP01DIRECTOR APPOINTED MR CRAIG PRINCE
2018-06-01TM01APPOINTMENT TERMINATED, DIRECTOR HUGH PORTER
2018-06-01TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN KIRKHAM
2017-12-19AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-18AA01Previous accounting period shortened from 31/03/18 TO 31/10/17
2017-12-15AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-28LATEST SOC28/09/17 STATEMENT OF CAPITAL;GBP 5000
2017-09-28CS01CONFIRMATION STATEMENT MADE ON 23/09/17, WITH UPDATES
2016-12-13AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-07LATEST SOC07/10/16 STATEMENT OF CAPITAL;GBP 5000
2016-10-07CS01CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES
2016-09-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 019954960010
2016-01-12TM02Termination of appointment of Denis Christopher Carter Lunn on 2015-09-24
2015-09-28LATEST SOC28/09/15 STATEMENT OF CAPITAL;GBP 5000
2015-09-28AR0123/09/15 ANNUAL RETURN FULL LIST
2015-07-24AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-22AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-01LATEST SOC01/10/14 STATEMENT OF CAPITAL;GBP 5000
2014-10-01AR0123/09/14 ANNUAL RETURN FULL LIST
2014-05-08CH01Director's details changed for Mr Hugh Tony Porter on 2014-02-04
2014-04-09ANNOTATIONOther
2014-04-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 019954960009
2013-12-16AA31/03/13 TOTAL EXEMPTION SMALL
2013-10-18LATEST SOC18/10/13 STATEMENT OF CAPITAL;GBP 5000
2013-10-18AR0123/09/13 FULL LIST
2012-10-01AR0123/09/12 FULL LIST
2012-09-20AA31/03/12 TOTAL EXEMPTION SMALL
2011-11-14AA31/03/11 TOTAL EXEMPTION SMALL
2011-09-28AR0123/09/11 NO CHANGES
2011-08-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-08-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-01-17AR0123/09/10 NO CHANGES
2010-12-02AA31/03/10 TOTAL EXEMPTION SMALL
2009-12-04AR0123/09/09 FULL LIST
2009-12-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2009-08-04AA31/03/09 TOTAL EXEMPTION SMALL
2009-01-13363aRETURN MADE UP TO 23/09/08; FULL LIST OF MEMBERS
2008-11-13AA31/03/08 TOTAL EXEMPTION SMALL
2008-10-09395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:7
2008-10-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2008-01-24395PARTICULARS OF MORTGAGE/CHARGE
2007-12-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-11-14363sRETURN MADE UP TO 23/09/07; NO CHANGE OF MEMBERS
2007-03-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-10-16363sRETURN MADE UP TO 23/09/06; FULL LIST OF MEMBERS
2006-05-27395PARTICULARS OF MORTGAGE/CHARGE
2005-11-24AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-10-14AAFULL ACCOUNTS MADE UP TO 31/03/04
2005-10-03363sRETURN MADE UP TO 23/09/05; FULL LIST OF MEMBERS
2004-09-30363sRETURN MADE UP TO 23/09/04; FULL LIST OF MEMBERS
2004-05-21363sRETURN MADE UP TO 23/09/03; FULL LIST OF MEMBERS
2004-03-02AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-10-18288bDIRECTOR RESIGNED
2003-10-18288aNEW DIRECTOR APPOINTED
2003-09-05395PARTICULARS OF MORTGAGE/CHARGE
2003-01-10AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-11-22288bSECRETARY RESIGNED
2002-11-22288aNEW SECRETARY APPOINTED
2002-10-24363sRETURN MADE UP TO 23/09/02; FULL LIST OF MEMBERS
2002-10-18395PARTICULARS OF MORTGAGE/CHARGE
2002-03-26288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-03-26287REGISTERED OFFICE CHANGED ON 26/03/02 FROM: COLEBROOK ESTATE LONGFIELD ROAD TUNBRIDGE WELLS KENT TN2 3DG
2002-03-26288bDIRECTOR RESIGNED
2002-01-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-10-16363sRETURN MADE UP TO 23/09/01; FULL LIST OF MEMBERS
2001-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-10-11363sRETURN MADE UP TO 23/09/00; FULL LIST OF MEMBERS
2000-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-09-30363sRETURN MADE UP TO 23/09/99; FULL LIST OF MEMBERS
1998-12-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-10-12363sRETURN MADE UP TO 29/09/98; NO CHANGE OF MEMBERS
1997-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-10-20363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-10-20363sRETURN MADE UP TO 29/09/97; FULL LIST OF MEMBERS
1996-10-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-10-11363(288)DIRECTOR'S PARTICULARS CHANGED
1996-10-11363sRETURN MADE UP TO 29/09/96; NO CHANGE OF MEMBERS
1995-12-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-10-23363sRETURN MADE UP TO 29/09/95; NO CHANGE OF MEMBERS
1994-11-05363sRETURN MADE UP TO 29/09/94; FULL LIST OF MEMBERS
1994-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-02-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1993-12-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
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 COLOUR PRINT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2020-01-14
Fines / Sanctions
No fines or sanctions have been issued against COLOUR PRINT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-09-20 Outstanding PARAGON BANK BUSINESS FINANCE PLC
2014-04-08 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2009-12-03 Outstanding RBS INVOICE FINANCE LIMITED
CHARGE OVER PLANT AND MACHINERY 2008-10-03 Outstanding PRINT FINANCE PLC
DEBENTURE 2008-01-24 Outstanding COLOUR PRINT LIMITED SELF ADMINISTERED PENSION SCHEME
RENT DEPOSIT DEED 2006-05-27 Outstanding PERCY INGLE SERVICES LIMITED
DEED OF CHATTEL MORTAGE 2003-08-19 Satisfied SURREY ASSET FINANCE LTD
DEBENTURE 2002-10-07 Satisfied EURO SALES FINANCE PLC
MORTGAGE DEBENTURE 1993-08-04 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1986-11-09 Satisfied RICHARD CHARLES KINLSHAM
Creditors
Creditors Due After One Year 2013-03-31 £ 671,967
Creditors Due After One Year 2012-03-31 £ 672,871
Creditors Due Within One Year 2013-03-31 £ 477,719
Creditors Due Within One Year 2012-03-31 £ 982,885
Provisions For Liabilities Charges 2013-03-31 £ 227,498
Provisions For Liabilities Charges 2012-03-31 £ 208,394

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2017-03-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31

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 COLOUR PRINT LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 5,000
Called Up Share Capital 2012-03-31 £ 5,000
Current Assets 2013-03-31 £ 114,922
Current Assets 2012-03-31 £ 571,692
Debtors 2013-03-31 £ 92,300
Debtors 2012-03-31 £ 534,334
Shareholder Funds 2013-03-31 £ 184,336
Shareholder Funds 2012-03-31 £ 127,686
Stocks Inventory 2013-03-31 £ 22,222
Stocks Inventory 2012-03-31 £ 36,958
Tangible Fixed Assets 2013-03-31 £ 1,446,598
Tangible Fixed Assets 2012-03-31 £ 1,420,144

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of COLOUR PRINT LIMITED registering or being granted any patents
Domain Names

COLOUR PRINT LIMITED owns 1 domain names.

completeprintgroup.co.uk  

Trademarks
We have not found any records of COLOUR PRINT LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with COLOUR PRINT LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Norwich City Council 2014-09-08 GBP £4,795 Promotions & Publicity 3916
South Norfolk Council 2014-04-16 GBP £189
South Norfolk Council 2014-04-14 GBP £434
South Norfolk Council 2014-04-07 GBP £259
South Norfolk Council 2014-04-07 GBP £177
South Norfolk Council 2014-02-05 GBP £233
South Norfolk Council 2014-02-05 GBP £202
South Norfolk Council 2014-01-13 GBP £100
South Norfolk Council 2014-01-13 GBP £58
South Norfolk Council 2014-01-13 GBP £58
Norwich City Council 2013-12-03 GBP £570 Promotions & Publicity 3916
South Norfolk Council 2013-11-11 GBP £57
South Norfolk Council 2013-11-11 GBP £76
South Norfolk Council 2013-11-11 GBP £256
Norwich City Council 2013-09-10 GBP £1,983 Promotions & Publicity 3916
South Norfolk Council 2013-08-22 GBP £219
Norwich City Council 2013-08-12 GBP £683 DPP Printing Costs
South Norfolk Council 2013-07-08 GBP £338
South Norfolk Council 2013-06-13 GBP £234
South Norfolk Council 2013-06-13 GBP £329
South Norfolk Council 2013-05-23 GBP £1,939
South Norfolk Council 2012-07-26 GBP £1,498
Norwich City Council 2012-07-04 GBP £1,759 DPP Printing Costs
Norwich City Council 2012-05-17 GBP £1,697 Promotions & Publicity 3916
Waveney District Council 2011-08-09 GBP £891

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where COLOUR PRINT 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 TypeAppointmen
Defending partyCOLOUR PRINT LIMITEDEvent Date2020-01-14
In the High Court of Justice Court Number: CR-2019-BHM-001021 COLOUR PRINT LIMITED (Company Number 01995496 ) Nature of Business: Printing not elsewhere classified Registered office: 1 Radian Court, K…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COLOUR PRINT 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 COLOUR PRINT 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.