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

COLART INTERNATIONAL HOLDINGS LIMITED

HUCKLETREE WEST, THE MEDIAWORKS BUILDING, 191 WOOD LANE, LONDON, W12 7FP,
Company Registration Number
03659130
Private Limited Company
Active

Company Overview

About Colart International Holdings Ltd
COLART INTERNATIONAL HOLDINGS LIMITED was founded on 1998-10-29 and has its registered office in London. The organisation's status is listed as "Active". Colart International Holdings Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
COLART INTERNATIONAL HOLDINGS LIMITED
 
Legal Registered Office
HUCKLETREE WEST, THE MEDIAWORKS BUILDING
191 WOOD LANE
LONDON
W12 7FP
Other companies in W11
 
Previous Names
COLART INVESTMENTS LIMITED12/12/2006
Filing Information
Company Number 03659130
Company ID Number 03659130
Date formed 1998-10-29
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 26/05/2016
Return next due 23/06/2017
Type of accounts FULL
Last Datalog update: 2024-05-05 12:05:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COLART INTERNATIONAL HOLDINGS 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 COLART INTERNATIONAL HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
MARK BARRATT
Director 2015-09-07
JANE MARIE BEESTON
Director 2014-09-04
LOTTA ANNA CHARLOTTA EDSTROM
Director 2014-09-04
GAIL MOIRA PASQUIER
Director 2016-04-26
JONATHAN PAUL WILLIAM SPIGHT
Director 2016-10-20
ADRIANUS HENDRIKUS MARIA VAN SCHIE
Director 2016-05-27
Previous Officers
Officer Role Date Appointed Date Resigned
THOMAS CARL HANZ BRAUTIGAM
Director 2008-11-01 2015-10-02
GORDON EDWARD LAWRENCE ROPER
Director 2014-09-04 2015-09-04
CHRISTIAN THIEME
Company Secretary 2014-01-02 2015-06-19
CHRISTIAN THIEME
Director 2014-09-04 2015-06-19
MAIR BARNES
Director 2007-03-16 2014-09-04
XAVIER MICHEL DESJOBERT
Director 2009-11-08 2014-09-04
JENNY ULRIKA ULFSDOTTER LINDÉN URNES
Director 2012-03-07 2014-09-04
ERIK URNES
Director 2006-12-18 2014-09-04
CLAES VON HAUSWOLFF
Director 2009-11-08 2014-09-04
NEIL ROBSON
Company Secretary 2007-04-24 2014-01-02
MATS NILS OLE HANSSON
Director 2007-03-22 2012-03-07
MICHAEL WILLIAM GEORGE HENDERSON
Director 1999-06-11 2009-09-14
JENNY LINDEN URNES
Director 2004-06-30 2009-06-09
ULF LINDEN
Director 1999-08-13 2007-05-16
ANTHONY DAVID BOWEN
Company Secretary 1999-06-11 2007-04-17
STEN AKE LINDSTEDT
Director 2002-03-15 2007-04-04
MAGNUS LINDSTAM
Director 2002-03-15 2006-10-02
HANS MIVER
Director 2000-06-01 2004-06-30
JANNY ULRIKA LINDEN URNES
Director 1999-08-13 2003-07-16
NIGEL DEREK HAMMOND
Director 1999-08-13 2002-03-15
NICHOLAS ALISTER JAMIESON
Director 2000-11-20 2002-03-15
CAROLINE FRANCES CORBY
Director 1999-11-01 2000-09-20
SVEN-AKE HENNINGSON
Director 1999-08-13 2000-06-01
DLA SECRETARIAL SERVICES LIMITED
Nominated Secretary 1998-10-29 1999-06-11
DLA NOMINEES LIMITED
Nominated Director 1998-10-29 1999-06-11
DLA SECRETARIAL SERVICES LIMITED
Nominated Director 1998-10-29 1999-06-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK BARRATT MIRUM PRODUCTS LIMITED Director 2015-09-07 CURRENT 1976-03-31 Dissolved 2018-04-17
MARK BARRATT CROWN ARTIST BRUSH LIMITED Director 2015-09-07 CURRENT 1932-07-18 Active
MARK BARRATT SNAZAROO HOLDINGS LIMITED Director 2015-09-07 CURRENT 2004-04-22 Active
MARK BARRATT ELEPHANT WEST LIMITED Director 2015-09-07 CURRENT 2000-10-09 Active - Proposal to Strike off
GAIL MOIRA PASQUIER COLART CONTRACT MANUFACTURING LIMITED Director 2016-04-26 CURRENT 1990-04-26 Active - Proposal to Strike off
GAIL MOIRA PASQUIER COLART UK LIMITED Director 2016-04-26 CURRENT 1881-12-16 Active
JONATHAN PAUL WILLIAM SPIGHT E ARTS LIMITED Director 2017-06-01 CURRENT 2016-03-24 Active
JONATHAN PAUL WILLIAM SPIGHT COLART PFP (LP) LIMITED Director 2017-01-30 CURRENT 2013-03-07 Active
JONATHAN PAUL WILLIAM SPIGHT BECKERS (UK) LIMITED Director 2016-11-25 CURRENT 1995-03-24 Active
JONATHAN PAUL WILLIAM SPIGHT WINSOR & NEWTON LTD Director 2016-10-20 CURRENT 1998-10-29 Active
JONATHAN PAUL WILLIAM SPIGHT COLART TEMPORARY NAME LIMITED Director 2016-10-20 CURRENT 1971-03-05 Active - Proposal to Strike off
ADRIANUS HENDRIKUS MARIA VAN SCHIE COLART TEMPORARY NAME LIMITED Director 2016-11-30 CURRENT 1971-03-05 Active - Proposal to Strike off
ADRIANUS HENDRIKUS MARIA VAN SCHIE WINSOR & NEWTON LTD Director 2016-11-26 CURRENT 1998-10-29 Active
ADRIANUS HENDRIKUS MARIA VAN SCHIE COLART GROUP HOLDINGS LIMITED Director 2015-03-24 CURRENT 1975-06-10 Active

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
2023-08-17FULL ACCOUNTS MADE UP TO 31/12/22
2023-06-13APPOINTMENT TERMINATED, DIRECTOR ADRIANUS HENDRIKUS MARIA VAN SCHIE
2023-05-22DIRECTOR APPOINTED MR ROMAIN-THIERRY GUINIER
2023-05-02CONFIRMATION STATEMENT MADE ON 04/04/23, WITH NO UPDATES
2022-08-05AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-04-04CS01CONFIRMATION STATEMENT MADE ON 04/04/22, WITH NO UPDATES
2022-01-06Director's details changed for Mrs Jane Marie Beeston on 2022-01-06
2022-01-06Director's details changed for Mrs Jane Marie Beeston on 2022-01-06
2022-01-06CH01Director's details changed for Mrs Jane Marie Beeston on 2022-01-06
2021-09-08AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-30AD01REGISTERED OFFICE CHANGED ON 30/07/21 FROM The Studio Building 21 Evesham Street London W11 4AJ
2021-04-07CS01CONFIRMATION STATEMENT MADE ON 04/04/21, WITH NO UPDATES
2020-07-29AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-05-11CS01CONFIRMATION STATEMENT MADE ON 04/04/20, WITH NO UPDATES
2020-01-07TM01APPOINTMENT TERMINATED, DIRECTOR MARK BARRATT
2019-09-23AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-04CS01CONFIRMATION STATEMENT MADE ON 04/04/19, WITH NO UPDATES
2018-10-02AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-26AP01DIRECTOR APPOINTED MR TOBY RUSSELL
2018-08-10TM01APPOINTMENT TERMINATED, DIRECTOR LOTTA ANNA CHARLOTTA EDSTROM
2018-06-05CS01CONFIRMATION STATEMENT MADE ON 27/04/18, WITH NO UPDATES
2017-10-05AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-27LATEST SOC27/04/17 STATEMENT OF CAPITAL;GBP 51737.5
2017-04-27CS01CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES
2016-11-10AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-10-20AP01DIRECTOR APPOINTED JONATHAN PAUL WILLIAM SPIGHT
2016-05-27AP01DIRECTOR APPOINTED MR ADRIANUS HENDRIKUS MARIA VAN SCHIE
2016-05-26LATEST SOC26/05/16 STATEMENT OF CAPITAL;GBP 51737.5
2016-05-26AR0126/05/16 ANNUAL RETURN FULL LIST
2016-04-26AP01DIRECTOR APPOINTED MRS GAIL MOIRA PASQUIER
2015-11-12LATEST SOC12/11/15 STATEMENT OF CAPITAL;GBP 51737.5
2015-11-12AR0129/10/15 ANNUAL RETURN FULL LIST
2015-11-05TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS CARL HANZ BRAUTIGAM
2015-10-04AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-18TM01APPOINTMENT TERMINATED, DIRECTOR GORDON EDWARD LAWRENCE ROPER
2015-09-18AP01DIRECTOR APPOINTED MR. MARK BARRATT
2015-06-19TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN THIEME
2015-06-19TM02Termination of appointment of Christian Thieme on 2015-06-19
2014-12-02AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-11-21LATEST SOC21/11/14 STATEMENT OF CAPITAL;GBP 51737.5
2014-11-21AR0129/10/14 ANNUAL RETURN FULL LIST
2014-09-29AP01DIRECTOR APPOINTED MRS LOTTA ANNA CHARLOTTA EDSTROM
2014-09-27AP01DIRECTOR APPOINTED MR GORDON EDWARD LAWRENCE ROPER
2014-09-26AP01DIRECTOR APPOINTED MRS JANE MARIE BEESTON
2014-09-19TM01APPOINTMENT TERMINATED, DIRECTOR MAIR BARNES
2014-09-19TM01APPOINTMENT TERMINATED, DIRECTOR XAVIER DESJOBERT
2014-09-19TM01APPOINTMENT TERMINATED, DIRECTOR JENNY LINDÉN URNES
2014-09-19TM01APPOINTMENT TERMINATED, DIRECTOR ERIK URNES
2014-09-19TM01APPOINTMENT TERMINATED, DIRECTOR CLAES VON HAUSWOLFF
2014-09-17AP01DIRECTOR APPOINTED MR CHRISTIAN THIEME
2014-04-25AP03SECRETARY APPOINTED MR CHRISTIAN THIEME
2014-04-25TM02APPOINTMENT TERMINATED, SECRETARY NEIL ROBSON
2013-11-20LATEST SOC20/11/13 STATEMENT OF CAPITAL;GBP 51737.5
2013-11-20AR0129/10/13 FULL LIST
2013-09-23AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-12-20SH20STATEMENT BY DIRECTORS
2012-12-20CAP-SSSOLVENCY STATEMENT DATED 11/12/12
2012-12-20SH1920/12/12 STATEMENT OF CAPITAL GBP 51737.50
2012-12-20RES13SHARE PREMIUM ACCOUNT REDUCED BY £35,723,000 11/12/2012
2012-11-26AR0129/10/12 FULL LIST
2012-09-24AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-18AP01DIRECTOR APPOINTED MRS. JENNY ULRIKA ULFSDOTTER LINDÉN URNES
2012-04-18TM01APPOINTMENT TERMINATED, DIRECTOR MATS HANSSON
2012-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/2012 FROM WHITEFRIARS AVENUE HARROW MIDDLESEX HA3 5RH
2011-12-08SH0125/11/11 STATEMENT OF CAPITAL GBP 51737.5
2011-12-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-12-02RES01ADOPT ARTICLES 14/11/2011
2011-12-02SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2011-12-02SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-11-04AR0129/10/11 FULL LIST
2011-09-30AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-11-22AUDAUDITOR'S RESIGNATION
2010-11-16AR0129/10/10 FULL LIST
2010-11-15AUDAUDITOR'S RESIGNATION
2010-06-17AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-19TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HENDERSON
2009-12-17AP01DIRECTOR APPOINTED MR XAVIER MICHEL DESJOBERT
2009-12-17AP01DIRECTOR APPOINTED MR CLAES VON HAUSWOLFF
2009-11-12AR0129/10/09 FULL LIST
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ERIK URNES / 12/11/2009
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WILLIAM GEORGE HENDERSON / 12/11/2009
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MATS NILS OLE HANSSON / 12/11/2009
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS CARL HANZ BRAUTIGAM / 12/11/2009
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MAIR BARNES / 12/11/2009
2009-09-26AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-14288bAPPOINTMENT TERMINATED DIRECTOR JENNY LINDEN URNES
2009-03-30403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-11-19288aDIRECTOR APPOINTED MR THOMAS CARL HANZ BRAUTIGAM
2008-11-14363aRETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS
2008-11-02AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-12-12363aRETURN MADE UP TO 29/10/07; FULL LIST OF MEMBERS
2007-11-19MISCSECTION 394
2007-10-18AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-18288bDIRECTOR RESIGNED
2007-05-14288bSECRETARY RESIGNED
2007-05-14288aNEW SECRETARY APPOINTED
2007-05-01288aNEW DIRECTOR APPOINTED
2007-04-21288bDIRECTOR RESIGNED
2007-03-26288aNEW DIRECTOR APPOINTED
2006-12-20288aNEW DIRECTOR APPOINTED
2006-12-12CERTNMCOMPANY NAME CHANGED COLART INVESTMENTS LIMITED CERTIFICATE ISSUED ON 12/12/06
2006-11-28363aRETURN MADE UP TO 29/10/06; FULL LIST OF MEMBERS
2006-11-03288bDIRECTOR RESIGNED
2006-09-01AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-11-29363aRETURN MADE UP TO 29/10/05; FULL LIST OF MEMBERS
2005-09-30AAFULL ACCOUNTS MADE UP TO 31/12/04
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade




Licences & Regulatory approval
We could not find any licences issued to COLART INTERNATIONAL HOLDINGS 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 COLART INTERNATIONAL HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1999-08-11 Satisfied MERITA BANK PLC,AS AGENT AND TRUSTEE FOR ITSELF AND EACH OF THE LENDERS (AS DEFINED)
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

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 COLART INTERNATIONAL HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of COLART INTERNATIONAL HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COLART INTERNATIONAL HOLDINGS LIMITED
Trademarks
We have not found any records of COLART INTERNATIONAL HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COLART INTERNATIONAL HOLDINGS 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 (46900 - Non-specialised wholesale trade) as COLART INTERNATIONAL HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where COLART INTERNATIONAL HOLDINGS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COLART INTERNATIONAL HOLDINGS 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 COLART INTERNATIONAL HOLDINGS 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.