CHROMA EUROPE LIMITED

Register to unlock more data on OkredoRegister

CHROMA EUROPE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03222144

Incorporation date

09/07/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

Hazlemere, 70 Chorley New Road, Bolton, Lancashire BL1 4BYCopy
copy info iconCopy
See on map
Latest events (Record since 09/07/1996)
dot icon13/01/2026
Appointment of Ms Patricia Catalina Redmond as a director on 2024-01-09
dot icon13/01/2026
Confirmation statement made on 2025-08-06 with updates
dot icon12/01/2026
Termination of appointment of James Campbell Cobb as a director on 2024-01-09
dot icon16/12/2025
Compulsory strike-off action has been discontinued
dot icon28/10/2025
First Gazette notice for compulsory strike-off
dot icon28/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon13/11/2024
Confirmation statement made on 2024-08-06 with no updates
dot icon29/10/2024
Compulsory strike-off action has been discontinued
dot icon22/10/2024
First Gazette notice for compulsory strike-off
dot icon28/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon19/09/2023
Confirmation statement made on 2023-08-06 with no updates
dot icon26/04/2023
Total exemption full accounts made up to 2022-06-30
dot icon09/08/2022
Confirmation statement made on 2022-08-06 with updates
dot icon18/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon06/08/2021
Confirmation statement made on 2021-08-06 with updates
dot icon24/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon06/08/2020
Confirmation statement made on 2020-08-06 with updates
dot icon24/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon06/08/2019
Confirmation statement made on 2019-08-06 with updates
dot icon28/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon26/03/2019
Termination of appointment of Raquel Sanhueza Cobb as a director on 2019-03-25
dot icon06/03/2019
Director's details changed for Mrs Raquel Sanhueza Cobb on 2019-03-06
dot icon13/02/2019
Appointment of Mrs Raquel Sanhueza Cobb as a director on 2018-12-19
dot icon18/12/2018
Termination of appointment of Mark Lee Kline as a director on 2018-11-14
dot icon18/12/2018
Cessation of Mark Lee Kline as a person with significant control on 2018-11-14
dot icon29/11/2018
Termination of appointment of Mark Lee Kline as a secretary on 2018-11-14
dot icon29/11/2018
Termination of appointment of Mark Lee Kline as a director on 2018-11-14
dot icon07/08/2018
Confirmation statement made on 2018-08-06 with updates
dot icon29/03/2018
Micro company accounts made up to 2017-06-29
dot icon08/08/2017
Notification of Sonenco No 75 Pty Limited as a person with significant control on 2017-06-30
dot icon08/08/2017
Confirmation statement made on 2017-08-06 with updates
dot icon19/07/2017
Change of details for a person with significant control
dot icon19/07/2017
Change of details for a person with significant control
dot icon19/07/2017
Change of details for a person with significant control
dot icon29/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon10/08/2016
Confirmation statement made on 2016-08-06 with updates
dot icon22/06/2016
Total exemption small company accounts made up to 2015-06-30
dot icon30/03/2016
Previous accounting period shortened from 2015-06-30 to 2015-06-29
dot icon16/09/2015
Annual return made up to 2015-08-06 with full list of shareholders
dot icon16/09/2015
Termination of appointment of a director
dot icon16/09/2015
Termination of appointment of a secretary
dot icon16/09/2015
Appointment of Mr Mark Lee Kline as a director on 2014-01-01
dot icon15/09/2015
Appointment of Mr Mark Lee Kline as a secretary
dot icon31/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon13/08/2014
Annual return made up to 2014-08-06 with full list of shareholders
dot icon24/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon07/02/2014
Registered office address changed from Peel House 2 Chorley Old Road Bolton Lancs BL1 3AA United Kingdom on 2014-02-07
dot icon02/01/2014
Termination of appointment of Fraser Kirkwood as a secretary
dot icon02/01/2014
Appointment of Mark Lee Kline as a secretary
dot icon02/01/2014
Appointment of Mark Lee Kline as a director
dot icon02/01/2014
Termination of appointment of Fraser Kirkwood as a director
dot icon14/08/2013
Annual return made up to 2013-07-09 with full list of shareholders
dot icon14/08/2013
Director's details changed for Mr Fraser William Kirkwood on 2013-07-08
dot icon14/08/2013
Secretary's details changed for Mr Fraser William Kirkwood on 2013-07-08
dot icon08/04/2013
Total exemption small company accounts made up to 2012-06-30
dot icon09/08/2012
Annual return made up to 2012-07-09 with full list of shareholders
dot icon22/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon20/07/2011
Annual return made up to 2011-07-09 with full list of shareholders
dot icon20/07/2011
Termination of appointment of Josephine Cobb as a director
dot icon04/04/2011
Total exemption small company accounts made up to 2010-06-30
dot icon03/08/2010
Annual return made up to 2010-07-09 with full list of shareholders
dot icon03/08/2010
Director's details changed for Josephine Cobb on 2010-07-09
dot icon03/08/2010
Director's details changed for James Campbell Cobb on 2010-07-09
dot icon03/08/2010
Director's details changed for Fraser Kirkwood on 2010-07-09
dot icon30/06/2010
Registered office address changed from 12 Hamill House 112a-116 Chorley New Road Bolton Lancashire BL1 4DH on 2010-06-30
dot icon07/12/2009
Accounts for a small company made up to 2009-06-30
dot icon17/07/2009
Return made up to 09/07/09; full list of members
dot icon28/12/2008
Accounts for a small company made up to 2008-06-30
dot icon09/07/2008
Return made up to 09/07/08; full list of members
dot icon26/03/2008
Accounts for a small company made up to 2007-06-30
dot icon14/01/2008
Director resigned
dot icon14/01/2008
Secretary resigned
dot icon14/01/2008
New secretary appointed
dot icon09/10/2007
Registered office changed on 09/10/07 from: 3-4 bower terrace tonbridge road maidstone kent ME16 8RY
dot icon30/07/2007
Return made up to 09/07/07; full list of members
dot icon09/05/2007
Accounts for a small company made up to 2006-06-30
dot icon18/08/2006
Return made up to 09/07/06; full list of members
dot icon03/05/2006
Accounts for a small company made up to 2005-06-30
dot icon03/08/2005
Return made up to 09/07/05; full list of members
dot icon14/03/2005
Accounts for a small company made up to 2004-06-30
dot icon21/07/2004
Return made up to 09/07/04; full list of members
dot icon30/06/2004
Accounting reference date shortened from 30/09/04 to 30/06/04
dot icon29/06/2004
Accounts for a small company made up to 2003-09-30
dot icon10/05/2004
Director resigned
dot icon10/05/2004
New director appointed
dot icon10/05/2004
New director appointed
dot icon18/07/2003
Return made up to 09/07/03; full list of members
dot icon19/05/2003
Accounts for a small company made up to 2002-09-30
dot icon30/10/2002
Registered office changed on 30/10/02 from: 27 mortimer street london W1N 7RJ
dot icon18/10/2002
Miscellaneous
dot icon16/10/2002
Accounts for a small company made up to 2001-09-30
dot icon26/07/2002
Return made up to 09/07/02; full list of members
dot icon21/06/2002
Certificate of change of name
dot icon10/08/2001
Return made up to 09/07/01; full list of members
dot icon25/06/2001
Accounts for a small company made up to 2000-09-30
dot icon11/08/2000
Return made up to 09/07/00; full list of members
dot icon31/07/2000
Accounts for a small company made up to 1999-09-30
dot icon07/07/2000
Declaration of satisfaction of mortgage/charge
dot icon27/06/2000
Particulars of mortgage/charge
dot icon30/05/2000
Registered office changed on 30/05/00 from: 14/16 great portland street london W1N 6BL
dot icon17/03/2000
Particulars of mortgage/charge
dot icon10/03/2000
New director appointed
dot icon10/03/2000
New director appointed
dot icon25/08/1999
Return made up to 09/07/99; no change of members
dot icon01/03/1999
Accounts for a small company made up to 1998-09-30
dot icon24/09/1998
Particulars of mortgage/charge
dot icon10/08/1998
Accounts for a small company made up to 1997-09-30
dot icon10/08/1998
Accounting reference date shortened from 31/07/98 to 30/09/97
dot icon04/08/1998
Return made up to 09/07/98; no change of members
dot icon09/09/1997
Return made up to 09/07/97; full list of members
dot icon20/08/1996
New secretary appointed
dot icon20/08/1996
Director resigned
dot icon20/08/1996
Secretary resigned
dot icon20/08/1996
New director appointed
dot icon09/07/1996
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£22,998.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
06/08/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
29/06/2025
dot iconNext due on
29/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
8.00K
-
0.00
23.00K
-
2022
0
8.00K
-
0.00
23.00K
-
2023
0
8.00K
-
0.00
23.00K
-
2023
0
8.00K
-
0.00
23.00K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

8.00K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

23.00K £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hallmark Registrars Limited
Nominee Director
09/07/1996 - 09/07/1996
8288
Gates, Wayne Edward
Director
21/04/2004 - 09/01/2008
-
Kirkwood, Fraser William
Secretary
09/01/2008 - 01/01/2014
-
Kline, Mark Lee
Secretary
01/01/2014 - 14/11/2018
-
Lovick, Stephen Paul
Secretary
09/07/1996 - 09/01/2008
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHROMA EUROPE LIMITED

CHROMA EUROPE LIMITED is an(a) Active company incorporated on 09/07/1996 with the registered office located at Hazlemere, 70 Chorley New Road, Bolton, Lancashire BL1 4BY. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CHROMA EUROPE LIMITED?

toggle

CHROMA EUROPE LIMITED is currently Active. It was registered on 09/07/1996 .

Where is CHROMA EUROPE LIMITED located?

toggle

CHROMA EUROPE LIMITED is registered at Hazlemere, 70 Chorley New Road, Bolton, Lancashire BL1 4BY.

What does CHROMA EUROPE LIMITED do?

toggle

CHROMA EUROPE LIMITED operates in the Wholesale of other intermediate products (46.76 - SIC 2007) sector.

What is the latest filing for CHROMA EUROPE LIMITED?

toggle

The latest filing was on 13/01/2026: Appointment of Ms Patricia Catalina Redmond as a director on 2024-01-09.