Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ALL COLOUR ENVELOPES LIMITED
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 Overview

About All Colour Envelopes Ltd
ALL COLOUR ENVELOPES LIMITED was founded on 2009-06-15 and has its registered office in Yeovil. The organisation's status is listed as "Active". All Colour Envelopes Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
ALL COLOUR ENVELOPES LIMITED
 
Legal Registered Office
WATERCOMBE PLACE WATERCOMBE PARK
LYNX TRADING ESTATE
YEOVIL
BA20 2HL
Other companies in TN22
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALL COLOUR ENVELOPES 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 ALL COLOUR ENVELOPES LIMITED

Current Directors
Officer Role Date Appointed
SHIRLEY BURKE
Director 2016-06-16
ALBERT ROCKHILL
Director 2009-06-15
Previous Officers
Officer Role Date Appointed Date Resigned
GILLIAN CAROL ROCKHILL
Director 2010-02-05 2014-07-31
WILLIAM FRANK MARCEL ROCKHILL
Director 2010-02-05 2014-07-31

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
2024-04-02Change of details for Moroak Limited as a person with significant control on 2023-09-01
2023-09-27Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-09-27Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-09-27Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-09-27Audit exemption subsidiary accounts made up to 2022-12-31
2023-09-01APPOINTMENT TERMINATED, DIRECTOR ROBERT JAMES FREEMAN
2023-09-01APPOINTMENT TERMINATED, DIRECTOR DANIEL LYON
2023-06-16CONFIRMATION STATEMENT MADE ON 15/06/23, WITH NO UPDATES
2023-02-21REGISTERED OFFICE CHANGED ON 21/02/23 FROM Clarence House Watercombe Lane Lynx West Trading Estate Yeovil BA20 2SU England
2022-10-06Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-06Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-0631/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-06AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-06AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-06PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-08-26APPOINTMENT TERMINATED, DIRECTOR TIMOTHY DRAKE
2022-08-26TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY DRAKE
2022-06-15CS01CONFIRMATION STATEMENT MADE ON 15/06/22, WITH UPDATES
2021-10-25RP04AP01Second filing of director appointment of Mr Robert James Freeman
2021-10-20AA01Current accounting period shortened from 31/03/22 TO 31/12/21
2021-10-18AP01DIRECTOR APPOINTED MR TIMOTHY MARK BROWNING
2021-10-18TM01APPOINTMENT TERMINATED, DIRECTOR ALBERT ROCKHILL
2021-10-18PSC02Notification of Moroak Limited as a person with significant control on 2021-10-15
2021-10-18PSC07CESSATION OF ALBERT ROCKHILL AS A PERSON OF SIGNIFICANT CONTROL
2021-10-18AD01REGISTERED OFFICE CHANGED ON 18/10/21 FROM Unit 19 Ridgewood Industrial Estate New Road Ridgewood East Sussex TN22 5QE United Kingdom
2021-09-25AAMDAmended account full exemption
2021-08-27SH06Cancellation of shares. Statement of capital on 2016-11-16 GBP 80
2021-08-27SH03Purchase of own shares
2021-06-21CS01CONFIRMATION STATEMENT MADE ON 15/06/21, WITH UPDATES
2021-06-03AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-26PSC04Change of details for Shirley Burke as a person with significant control on 2021-01-26
2021-01-25AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-22CH01Director's details changed for Shirley Burke on 2021-01-22
2020-06-22CS01CONFIRMATION STATEMENT MADE ON 15/06/20, WITH UPDATES
2019-12-19AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-21CS01CONFIRMATION STATEMENT MADE ON 15/06/19, WITH UPDATES
2019-06-18PSC04Change of details for Shirley Burke as a person with significant control on 2018-06-15
2018-12-31AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-21LATEST SOC21/06/18 STATEMENT OF CAPITAL;GBP 80
2018-06-21CS01CONFIRMATION STATEMENT MADE ON 15/06/18, WITH UPDATES
2017-12-27AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-20AD01REGISTERED OFFICE CHANGED ON 20/07/17 FROM Unit 2 Shepherd Industrial Estate Brooks Road Lewes East Sussex BN7 2BY United Kingdom
2017-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALBERT ROCKHILL / 20/07/2017
2017-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / SHIRLEY BURKE / 20/07/2017
2017-07-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHIRLEY BURKE
2017-07-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALBERT ROCKHILL
2017-07-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHIRLEY BURKE
2017-07-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALBERT ROCKHILL
2017-07-07PSC07CESSATION OF A PERSON WITH SIGNIFICANT CONTROL
2017-07-07PSC07CESSATION OF A PERSON WITH SIGNIFICANT CONTROL
2017-07-03LATEST SOC03/07/17 STATEMENT OF CAPITAL;GBP 80
2017-07-03CS01CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES
2016-11-17AP01DIRECTOR APPOINTED SHIRLEY BURKE
2016-11-17AP01DIRECTOR APPOINTED SHIRLEY BURKE
2016-09-09AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-26LATEST SOC26/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-26AR0115/06/16 ANNUAL RETURN FULL LIST
2016-07-26CH01Director's details changed for Mr Albert Rockhill on 2016-07-26
2016-06-30AD01REGISTERED OFFICE CHANGED ON 30/06/16 FROM Bell Walk House High Street Uckfield East Sussex TN22 5DQ
2015-12-24AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-03LATEST SOC03/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-03AR0115/06/15 ANNUAL RETURN FULL LIST
2015-07-31SH10Particulars of variation of rights attached to shares
2015-07-31SH08Change of share class name or designation
2015-07-31CC04Statement of company's objects
2015-07-31RES13CONFLICT OF INTEREST 01/08/2014
2015-07-31RES01ADOPT ARTICLES 01/08/2014
2015-07-31RES12Resolution of varying share rights or name
2015-02-23CH01Director's details changed for Mr Albert Rockhill on 2015-02-09
2014-12-11AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-16TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN ROCKHILL
2014-09-16TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM ROCKHILL
2014-09-16TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN ROCKHILL
2014-09-16TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM ROCKHILL
2014-08-01LATEST SOC01/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-01AR0115/06/14 FULL LIST
2013-08-30AR0115/06/13 FULL LIST
2013-08-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS GILLIAN CAROL ROCKHILL / 11/10/2012
2013-08-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM FRANK MARCEL ROCKHILL / 11/10/2012
2013-07-11AA31/03/13 TOTAL EXEMPTION SMALL
2012-12-21AA31/03/12 TOTAL EXEMPTION SMALL
2012-08-06AR0115/06/12 FULL LIST
2012-03-30AA01CURRSHO FROM 30/06/2012 TO 31/03/2012
2012-03-30AA30/06/11 TOTAL EXEMPTION SMALL
2011-06-23AR0115/06/11 FULL LIST
2011-03-14AA30/06/10 TOTAL EXEMPTION SMALL
2010-07-21AR0115/06/10 FULL LIST
2010-03-05AP01DIRECTOR APPOINTED MRS GILLIAN CAROL ROCKHILL
2010-03-05AP01DIRECTOR APPOINTED MR WILLIAM FRANK MARCEL ROCKHILL
2009-06-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
476 - Retail sale of cultural and recreation goods in specialised stores
47620 - Retail sale of newspapers and stationery in specialised stores




Licences & Regulatory approval
We could not find any licences issued to ALL COLOUR ENVELOPES 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 ALL COLOUR ENVELOPES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ALL COLOUR ENVELOPES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.639
MortgagesNumMortOutstanding0.459
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.189

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
Creditors Due Within One Year 2013-03-31 £ 85,304
Creditors Due Within One Year 2012-03-31 £ 74,441

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
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 ALL COLOUR ENVELOPES LIMITED

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of ALL COLOUR ENVELOPES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALL COLOUR ENVELOPES LIMITED
Trademarks
We have not found any records of ALL COLOUR ENVELOPES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALL COLOUR ENVELOPES 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 (47620 - Retail sale of newspapers and stationery in specialised stores) as ALL COLOUR ENVELOPES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ALL COLOUR ENVELOPES 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 ALL COLOUR ENVELOPES 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 ALL COLOUR ENVELOPES 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