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

COLOUR BOOTH LIMITED

4 GROVELANDS, BOUNDARY WAY, HEMEL HEMPSTEAD, HERTFORDSHIRE, HP2 7TE,
Company Registration Number
02454103
Private Limited Company
Active

Company Overview

About Colour Booth Ltd
COLOUR BOOTH LIMITED was founded on 1989-12-20 and has its registered office in Hemel Hempstead. The organisation's status is listed as "Active". Colour Booth Limited is a Private Limited Company registered in ENGLAND 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 BOOTH LIMITED
 
Legal Registered Office
4 GROVELANDS
BOUNDARY WAY
HEMEL HEMPSTEAD
HERTFORDSHIRE
HP2 7TE
Other companies in AL3
 
Filing Information
Company Number 02454103
Company ID Number 02454103
Date formed 1989-12-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 30/09/2015
Return next due 28/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB524929232  
Last Datalog update: 2024-10-05 05:24:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COLOUR BOOTH 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.

Company Officers of COLOUR BOOTH LIMITED

Current Directors
Officer Role Date Appointed
CAROLINE JONES
Company Secretary 1994-03-07
IAN LLOYD JONES
Director 1991-12-20
Previous Officers
Officer Role Date Appointed Date Resigned
MANNING WELSFORD LIMITED
Company Secretary 1991-12-20 1994-03-07
COLIN GEOFFREY CRITTENDEN
Director 1991-12-20 1994-03-02
RAYMOND JOHN COX
Director 1991-12-20 1992-12-07

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
2024-09-19CONFIRMATION STATEMENT MADE ON 19/09/24, WITH NO UPDATES
2023-10-25CONFIRMATION STATEMENT MADE ON 30/09/23, WITH NO UPDATES
2022-10-14CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-10-14CS01CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-06-14AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-12CS01CONFIRMATION STATEMENT MADE ON 30/09/21, WITH NO UPDATES
2021-10-12CH03SECRETARY'S DETAILS CHNAGED FOR CAROLINE JONES on 2021-10-12
2021-10-12CH01Director's details changed for Mr Ian Lloyd Jones on 2021-10-12
2021-10-12PSC04Change of details for Mr Ian Lloyd Jones as a person with significant control on 2021-10-12
2021-10-12AD01REGISTERED OFFICE CHANGED ON 12/10/21 FROM C/O Hanburys Limited 6B Parkway Porters Wood St. Albans Hertfordshire AL3 6PA
2021-08-27AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-22AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-24Registration as foreign entity with Brønnøysundregistrene / Norway Company Register. Registration number 925834785. Address: Hanburys Limited, 6b Parkway, Porters Wood, St. Albans, HERTFORDSSHIRE AL3 6PA
2020-10-24Registration as foreign entity with Brønnøysundregistrene / Norway Company Register. Registration number 925761753. Address: Hanburys Limited, 6b Parkway, Portes Wood, St. Albans HERTFORDSHIRE AL3 6PA
2020-10-02CS01CONFIRMATION STATEMENT MADE ON 30/09/20, WITH NO UPDATES
2019-10-30AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-01CS01CONFIRMATION STATEMENT MADE ON 30/09/19, WITH NO UPDATES
2018-10-25AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-04CS01CONFIRMATION STATEMENT MADE ON 30/09/18, WITH NO UPDATES
2018-10-02PSC04Change of details for Mr Ian Lloyd Jones as a person with significant control on 2018-09-25
2017-12-27AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-06CS01CONFIRMATION STATEMENT MADE ON 30/09/17, WITH NO UPDATES
2016-11-21LATEST SOC21/11/16 STATEMENT OF CAPITAL;GBP 1000
2016-11-21CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-06-27AA31/03/16 TOTAL EXEMPTION SMALL
2016-06-27AA31/03/16 TOTAL EXEMPTION SMALL
2015-12-24AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-26LATEST SOC26/10/15 STATEMENT OF CAPITAL;GBP 1000
2015-10-26AR0130/09/15 ANNUAL RETURN FULL LIST
2014-10-31LATEST SOC31/10/14 STATEMENT OF CAPITAL;GBP 1000
2014-10-31AR0130/09/14 ANNUAL RETURN FULL LIST
2014-08-11AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-14LATEST SOC14/10/13 STATEMENT OF CAPITAL;GBP 1000
2013-10-14AR0130/09/13 ANNUAL RETURN FULL LIST
2013-08-15AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-09AR0130/09/12 ANNUAL RETURN FULL LIST
2012-11-09AD01REGISTERED OFFICE CHANGED ON 09/11/12 FROM C/O Hanburys 6B Parkway Porters Wood St. Albans Hertfordshire AL3 6PQ England
2012-11-09AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-09AD01REGISTERED OFFICE CHANGED ON 09/11/11 FROM Prime House 14 Porters Wood St. Albans Hertfordshire AL3 6PQ
2011-10-10AR0130/09/11 ANNUAL RETURN FULL LIST
2011-07-11AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-12AR0130/09/10 ANNUAL RETURN FULL LIST
2010-11-12CH01Director's details changed for Ian Lloyd Jones on 2010-09-30
2010-11-12AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2009-12-02AR0130/09/09 ANNUAL RETURN FULL LIST
2009-11-25AA31/03/09 TOTAL EXEMPTION SMALL
2009-01-19363aRETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS
2008-11-24287REGISTERED OFFICE CHANGED ON 24/11/2008 FROM FOUNTAIN COURT 2 VICTORIA SQUARE VICTORIA STREET ST ALBANS HERTFORDSHIRE AL1 3TF
2008-06-16AA31/03/08 TOTAL EXEMPTION SMALL
2008-05-29AA31/03/07 TOTAL EXEMPTION SMALL
2007-12-18363aRETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS
2007-07-18287REGISTERED OFFICE CHANGED ON 18/07/07 FROM: 6B PARKWAY PORTERS WOOD ST ALBANS HERTS AL3 6PA
2007-01-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-10-23363aRETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS
2006-01-05287REGISTERED OFFICE CHANGED ON 05/01/06 FROM: 3 KINSBOURNE COURT LUTON ROAD HARPENDEN HERTFORDSHIRE AL5 3BL
2005-11-24363aRETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS
2005-08-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-03-04363sRETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS
2004-11-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-09-07287REGISTERED OFFICE CHANGED ON 07/09/04 FROM: FAULKNER HOUSE VICTORIA STREET ST ALBANS HERTFORDSHIRE AL1 3SE
2004-01-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-10-15363aRETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS
2003-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-10-10363aRETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS
2002-02-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-11-05363aRETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS
2001-01-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-10-12363aRETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS
2000-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-10-25363aRETURN MADE UP TO 30/09/99; NO CHANGE OF MEMBERS
1998-10-14363aRETURN MADE UP TO 30/09/98; NO CHANGE OF MEMBERS
1998-09-28AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-02-02AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-10-23363aRETURN MADE UP TO 30/09/97; FULL LIST OF MEMBERS
1996-12-11AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-10-31363aRETURN MADE UP TO 30/09/96; NO CHANGE OF MEMBERS
1996-01-31AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-11-07363xRETURN MADE UP TO 13/10/95; NO CHANGE OF MEMBERS
1995-01-22288DIRECTOR'S PARTICULARS CHANGED
1995-01-22288SECRETARY'S PARTICULARS CHANGED
1994-12-20AAFULL ACCOUNTS MADE UP TO 31/03/94
1994-10-28ELRESS366A DISP HOLDING AGM 17/10/45
1994-10-28ELRESS252 DISP LAYING ACC 17/10/45
1994-10-28363xRETURN MADE UP TO 13/10/94; FULL LIST OF MEMBERS
1994-03-30288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1994-03-30287REGISTERED OFFICE CHANGED ON 30/03/94 FROM: 57, LUTON ROAD HARPENDEN HERTFORDSHIRE AL5 2UE
1994-03-30288DIRECTOR RESIGNED
1994-03-20288DIRECTOR RESIGNED
1994-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1994-01-26363(288)DIRECTOR'S PARTICULARS CHANGED
1994-01-26363sRETURN MADE UP TO 20/12/93; NO CHANGE OF MEMBERS
1994-01-26363(287)REGISTERED OFFICE CHANGED ON 26/01/94
1994-01-26288DIRECTOR'S PARTICULARS CHANGED
1993-03-19SRES01ALTER MEM AND ARTS 15/02/93
1993-01-05363sRETURN MADE UP TO 20/12/92; NO CHANGE OF MEMBERS
1993-01-05363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
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 BOOTH LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against COLOUR BOOTH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1991-05-09 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2013-03-31 £ 78,560
Creditors Due Within One Year 2012-03-31 £ 72,576

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 BOOTH LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 1,000
Called Up Share Capital 2012-03-31 £ 1,000
Cash Bank In Hand 2012-03-31 £ 1,177
Current Assets 2013-03-31 £ 81,354
Current Assets 2012-03-31 £ 70,370
Debtors 2013-03-31 £ 77,409
Debtors 2012-03-31 £ 65,693
Shareholder Funds 2013-03-31 £ 3,696
Stocks Inventory 2013-03-31 £ 3,783
Stocks Inventory 2012-03-31 £ 3,500
Tangible Fixed Assets 2012-03-31 £ 1,203

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of COLOUR BOOTH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COLOUR BOOTH LIMITED
Trademarks
We have not found any records of COLOUR BOOTH LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with COLOUR BOOTH LIMITED

Government Department Income DateTransaction(s) Value Services/Products
City of London 2014-01-24 GBP £8,434
City of London 2014-01-24 GBP £8,434 Printing, Stationery & General Office Exps
City of London 2012-10-17 GBP £7,727 Printing, Stationery & Gen Off Exps
City of London 2012-05-11 GBP £4,593 Printing, Stationery & General Office Exps

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 BOOTH 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.
Foreign or State Registered Offices
Office Details
Premises Address Entity IDJurisdictionRegistration DateStatus
925834785 Brønnøysundregistrene / Norway Company Register 2020-10-24
Trinity House 31 Lynedoch Street GLASGOW G3 6EF SCOTLAND Storbritannia 925761753 Brønnøysundregistrene / Norway Company Register 2020-10-24

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COLOUR BOOTH 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 BOOTH 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1