Company Information for ALL COLOUR ENVELOPES LIMITED
WATERCOMBE PLACE WATERCOMBE PARK, LYNX TRADING ESTATE, YEOVIL, BA20 2HL,
|
Company Registration Number
06933523
Private Limited Company
Active |
Company Name | |
---|---|
ALL COLOUR ENVELOPES LIMITED | |
Legal Registered Office | |
WATERCOMBE PLACE WATERCOMBE PARK LYNX TRADING ESTATE YEOVIL BA20 2HL Other companies in TN22 | |
Company Number | 06933523 | |
---|---|---|
Company ID Number | 06933523 | |
Date formed | 2009-06-15 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 15/06/2016 | |
Return next due | 13/07/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY | |
VAT Number /Sales tax ID | GB983444881 |
Last Datalog update: | 2023-10-08 05:48:25 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
SHIRLEY BURKE |
||
ALBERT ROCKHILL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GILLIAN CAROL ROCKHILL |
Director | ||
WILLIAM FRANK MARCEL ROCKHILL |
Director |
Date | Document Type | Document Description |
---|---|---|
Change of details for Moroak Limited as a person with significant control on 2023-09-01 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
Audit exemption subsidiary accounts made up to 2022-12-31 | ||
APPOINTMENT TERMINATED, DIRECTOR ROBERT JAMES FREEMAN | ||
APPOINTMENT TERMINATED, DIRECTOR DANIEL LYON | ||
CONFIRMATION STATEMENT MADE ON 15/06/23, WITH NO UPDATES | ||
REGISTERED OFFICE CHANGED ON 21/02/23 FROM Clarence House Watercombe Lane Lynx West Trading Estate Yeovil BA20 2SU England | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | ||
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
APPOINTMENT TERMINATED, DIRECTOR TIMOTHY DRAKE | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY DRAKE | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/06/22, WITH UPDATES | |
RP04AP01 | Second filing of director appointment of Mr Robert James Freeman | |
AA01 | Current accounting period shortened from 31/03/22 TO 31/12/21 | |
AP01 | DIRECTOR APPOINTED MR TIMOTHY MARK BROWNING | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALBERT ROCKHILL | |
PSC02 | Notification of Moroak Limited as a person with significant control on 2021-10-15 | |
PSC07 | CESSATION OF ALBERT ROCKHILL AS A PERSON OF SIGNIFICANT CONTROL | |
AD01 | REGISTERED OFFICE CHANGED ON 18/10/21 FROM Unit 19 Ridgewood Industrial Estate New Road Ridgewood East Sussex TN22 5QE United Kingdom | |
AAMD | Amended account full exemption | |
SH06 | Cancellation of shares. Statement of capital on 2016-11-16 GBP 80 | |
SH03 | Purchase of own shares | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/06/21, WITH UPDATES | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC04 | Change of details for Shirley Burke as a person with significant control on 2021-01-26 | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Shirley Burke on 2021-01-22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/06/20, WITH UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/06/19, WITH UPDATES | |
PSC04 | Change of details for Shirley Burke as a person with significant control on 2018-06-15 | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 21/06/18 STATEMENT OF CAPITAL;GBP 80 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/06/18, WITH UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 20/07/17 FROM Unit 2 Shepherd Industrial Estate Brooks Road Lewes East Sussex BN7 2BY United Kingdom | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALBERT ROCKHILL / 20/07/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SHIRLEY BURKE / 20/07/2017 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHIRLEY BURKE | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALBERT ROCKHILL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHIRLEY BURKE | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALBERT ROCKHILL | |
PSC07 | CESSATION OF A PERSON WITH SIGNIFICANT CONTROL | |
PSC07 | CESSATION OF A PERSON WITH SIGNIFICANT CONTROL | |
LATEST SOC | 03/07/17 STATEMENT OF CAPITAL;GBP 80 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED SHIRLEY BURKE | |
AP01 | DIRECTOR APPOINTED SHIRLEY BURKE | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/07/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/06/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Albert Rockhill on 2016-07-26 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/06/16 FROM Bell Walk House High Street Uckfield East Sussex TN22 5DQ | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/08/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/06/15 ANNUAL RETURN FULL LIST | |
SH10 | Particulars of variation of rights attached to shares | |
SH08 | Change of share class name or designation | |
CC04 | Statement of company's objects | |
RES13 | CONFLICT OF INTEREST 01/08/2014 | |
RES01 | ADOPT ARTICLES 01/08/2014 | |
RES12 | Resolution of varying share rights or name | |
CH01 | Director's details changed for Mr Albert Rockhill on 2015-02-09 | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GILLIAN ROCKHILL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM ROCKHILL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GILLIAN ROCKHILL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM ROCKHILL | |
LATEST SOC | 01/08/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/06/14 FULL LIST | |
AR01 | 15/06/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS GILLIAN CAROL ROCKHILL / 11/10/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM FRANK MARCEL ROCKHILL / 11/10/2012 | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 15/06/12 FULL LIST | |
AA01 | CURRSHO FROM 30/06/2012 TO 31/03/2012 | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AR01 | 15/06/11 FULL LIST | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AR01 | 15/06/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS GILLIAN CAROL ROCKHILL | |
AP01 | DIRECTOR APPOINTED MR WILLIAM FRANK MARCEL ROCKHILL | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.63 | 9 |
MortgagesNumMortOutstanding | 0.45 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.18 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 47620 - Retail sale of newspapers and stationery in specialised stores
Creditors Due Within One Year | 2013-03-31 | £ 85,304 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 74,441 |
Creditors and other liabilities
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 ALL COLOUR ENVELOPES LIMITED
Cash Bank In Hand | 2013-03-31 | £ 53,019 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 20,353 |
Current Assets | 2013-03-31 | £ 85,491 |
Current Assets | 2012-03-31 | £ 53,418 |
Debtors | 2013-03-31 | £ 29,794 |
Debtors | 2012-03-31 | £ 30,876 |
Fixed Assets | 2013-03-31 | £ 3,155 |
Fixed Assets | 2012-03-31 | £ 1,244 |
Shareholder Funds | 2013-03-31 | £ 3,342 |
Stocks Inventory | 2013-03-31 | £ 2,678 |
Stocks Inventory | 2012-03-31 | £ 2,189 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (47620 - Retail sale of newspapers and stationery in specialised stores) as ALL COLOUR ENVELOPES LIMITED are:
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. |