COLORCOTE (NORFOLK) LIMITED

Register to unlock more data on OkredoRegister

COLORCOTE (NORFOLK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01922709

Incorporation date

14/06/1985

Size

Total Exemption Full

Contacts

Registered address

Registered address

Bankside 300 Peachman Way, Broadland Business Park, Norwich, Norfolk NR7 0LBCopy
copy info iconCopy
See on map
Latest events (Record since 14/07/1985)
dot icon25/02/2026
Total exemption full accounts made up to 2025-09-30
dot icon17/11/2025
Confirmation statement made on 2025-11-17 with no updates
dot icon11/02/2025
Total exemption full accounts made up to 2024-09-30
dot icon22/11/2024
Confirmation statement made on 2024-11-20 with no updates
dot icon25/01/2024
Total exemption full accounts made up to 2023-09-30
dot icon20/11/2023
Confirmation statement made on 2023-11-20 with no updates
dot icon22/01/2023
Total exemption full accounts made up to 2022-09-30
dot icon23/11/2022
Confirmation statement made on 2022-11-20 with no updates
dot icon21/03/2022
Total exemption full accounts made up to 2021-09-30
dot icon01/12/2021
Confirmation statement made on 2021-11-20 with no updates
dot icon18/10/2021
Termination of appointment of Patricia Anne Burrows as a secretary on 2021-09-01
dot icon08/04/2021
Total exemption full accounts made up to 2020-09-30
dot icon20/11/2020
Confirmation statement made on 2020-11-20 with updates
dot icon24/08/2020
Confirmation statement made on 2020-08-08 with no updates
dot icon03/02/2020
Total exemption full accounts made up to 2019-09-30
dot icon08/08/2019
Confirmation statement made on 2019-08-08 with updates
dot icon21/06/2019
Registration of charge 019227090003, created on 2019-06-13
dot icon29/04/2019
Confirmation statement made on 2019-04-22 with no updates
dot icon21/01/2019
Total exemption full accounts made up to 2018-09-30
dot icon10/08/2018
Cessation of Adam Scott Baker as a person with significant control on 2018-05-21
dot icon09/08/2018
Notification of A. J. L. Holdings Norfolk Limited as a person with significant control on 2018-05-21
dot icon22/05/2018
Statement of capital on 2018-05-22
dot icon08/05/2018
Particulars of variation of rights attached to shares
dot icon08/05/2018
Change of share class name or designation
dot icon08/05/2018
Resolutions
dot icon08/05/2018
Statement by Directors
dot icon08/05/2018
Solvency Statement dated 23/04/18
dot icon08/05/2018
Resolutions
dot icon24/04/2018
Confirmation statement made on 2018-04-22 with no updates
dot icon24/01/2018
Total exemption full accounts made up to 2017-09-30
dot icon20/12/2017
Change of details for Mr Adam Scott Baker as a person with significant control on 2016-04-06
dot icon27/04/2017
Confirmation statement made on 2017-04-22 with updates
dot icon08/02/2017
Total exemption small company accounts made up to 2016-09-30
dot icon16/05/2016
Annual return made up to 2016-04-22 with full list of shareholders
dot icon08/02/2016
Total exemption small company accounts made up to 2015-09-30
dot icon22/04/2015
Annual return made up to 2015-04-22 with full list of shareholders
dot icon26/01/2015
Total exemption small company accounts made up to 2014-09-30
dot icon02/12/2014
Cancellation of shares. Statement of capital on 2014-11-12
dot icon02/12/2014
Resolutions
dot icon02/12/2014
Purchase of own shares.
dot icon17/11/2014
Termination of appointment of Stephen Edward Baker as a director on 2014-11-12
dot icon25/04/2014
Annual return made up to 2014-04-22 with full list of shareholders
dot icon27/01/2014
Total exemption small company accounts made up to 2013-09-30
dot icon24/04/2013
Annual return made up to 2013-04-22 with full list of shareholders
dot icon04/02/2013
Total exemption small company accounts made up to 2012-09-30
dot icon24/04/2012
Annual return made up to 2012-04-22 with full list of shareholders
dot icon26/01/2012
Total exemption small company accounts made up to 2011-09-30
dot icon24/01/2012
Appointment of Mr Adam Scott Baker as a director
dot icon18/11/2011
Registered office address changed from 1O2, Prince of Wales Road Norwich Norfolk NR1 1NY on 2011-11-18
dot icon13/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon26/04/2011
Annual return made up to 2011-04-22 with full list of shareholders
dot icon18/10/2010
Resolutions
dot icon19/07/2010
Secretary's details changed for Patricia Anne Overton on 2010-07-02
dot icon23/04/2010
Annual return made up to 2010-04-22 with full list of shareholders
dot icon27/01/2010
Total exemption small company accounts made up to 2009-09-30
dot icon22/04/2009
Return made up to 22/04/09; full list of members
dot icon09/02/2009
Total exemption small company accounts made up to 2008-09-30
dot icon23/04/2008
Return made up to 22/04/08; full list of members
dot icon02/04/2008
Total exemption small company accounts made up to 2007-09-30
dot icon30/04/2007
Return made up to 22/04/07; full list of members
dot icon16/04/2007
Total exemption small company accounts made up to 2006-09-30
dot icon24/04/2006
Return made up to 22/04/06; full list of members
dot icon20/02/2006
Total exemption small company accounts made up to 2005-09-30
dot icon06/05/2005
Return made up to 22/04/05; full list of members
dot icon27/04/2005
Secretary's particulars changed
dot icon15/04/2005
Total exemption small company accounts made up to 2004-09-30
dot icon20/05/2004
Return made up to 23/04/04; full list of members
dot icon27/03/2004
Accounts for a small company made up to 2003-09-30
dot icon01/05/2003
Return made up to 23/04/03; full list of members
dot icon21/03/2003
Accounts for a small company made up to 2002-09-30
dot icon21/06/2002
Declaration of satisfaction of mortgage/charge
dot icon21/06/2002
Declaration of satisfaction of mortgage/charge
dot icon07/05/2002
Return made up to 30/04/02; full list of members
dot icon01/02/2002
Accounts for a small company made up to 2001-09-30
dot icon06/06/2001
Accounts for a small company made up to 2000-09-30
dot icon04/05/2001
Return made up to 30/04/01; full list of members
dot icon04/07/2000
Accounts for a small company made up to 1999-09-30
dot icon15/05/2000
Return made up to 30/04/00; full list of members
dot icon21/05/1999
Accounts for a small company made up to 1998-09-30
dot icon14/05/1999
Return made up to 30/04/99; no change of members
dot icon01/07/1998
Return made up to 30/04/98; full list of members
dot icon29/05/1998
Accounts for a small company made up to 1997-09-30
dot icon30/05/1997
Accounts for a small company made up to 1996-09-30
dot icon13/05/1997
Return made up to 30/04/97; no change of members
dot icon14/05/1996
Accounts for a small company made up to 1995-09-30
dot icon09/05/1996
Return made up to 30/04/96; no change of members
dot icon25/05/1995
Return made up to 30/04/95; full list of members
dot icon21/04/1995
Accounts for a small company made up to 1994-09-30
dot icon08/08/1994
Secretary resigned;new secretary appointed;director resigned
dot icon08/08/1994
Return made up to 30/04/94; no change of members
dot icon03/08/1994
Accounts for a small company made up to 1993-09-30
dot icon19/05/1993
Secretary's particulars changed;director's particulars changed
dot icon11/05/1993
Return made up to 30/04/93; no change of members
dot icon29/03/1993
Accounts for a small company made up to 1992-09-30
dot icon15/09/1992
Particulars of mortgage/charge
dot icon18/05/1992
Return made up to 30/04/92; full list of members
dot icon07/05/1992
Particulars of mortgage/charge
dot icon28/01/1992
Accounts for a small company made up to 1991-09-30
dot icon24/01/1992
Resolutions
dot icon27/07/1991
Return made up to 25/05/91; no change of members
dot icon28/06/1991
Accounts for a small company made up to 1990-09-30
dot icon10/07/1990
Accounts for a small company made up to 1989-09-30
dot icon10/07/1990
Return made up to 25/05/90; full list of members
dot icon10/11/1989
Accounts for a small company made up to 1988-09-30
dot icon15/08/1989
Return made up to 10/04/89; full list of members
dot icon30/11/1988
Registered office changed on 30/11/88 from: 4 cathedral street norwich norfolk NR1 1NB
dot icon18/04/1988
Return made up to 15/01/88; full list of members
dot icon08/03/1988
Accounts for a small company made up to 1987-09-30
dot icon08/07/1987
Accounts for a small company made up to 1986-09-30
dot icon08/07/1987
Return made up to 29/05/87; full list of members
dot icon09/12/1986
Return made up to 30/11/86; full list of members
dot icon07/07/1986
Accounting reference date shortened from 31/03 to 30/09
dot icon25/07/1985
Certificate of change of name
dot icon14/07/1985
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
17/11/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Baker, Adam Scott
Director
23/01/2012 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About COLORCOTE (NORFOLK) LIMITED

COLORCOTE (NORFOLK) LIMITED is an(a) Active company incorporated on 14/06/1985 with the registered office located at Bankside 300 Peachman Way, Broadland Business Park, Norwich, Norfolk NR7 0LB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COLORCOTE (NORFOLK) LIMITED?

toggle

COLORCOTE (NORFOLK) LIMITED is currently Active. It was registered on 14/06/1985 .

Where is COLORCOTE (NORFOLK) LIMITED located?

toggle

COLORCOTE (NORFOLK) LIMITED is registered at Bankside 300 Peachman Way, Broadland Business Park, Norwich, Norfolk NR7 0LB.

What does COLORCOTE (NORFOLK) LIMITED do?

toggle

COLORCOTE (NORFOLK) LIMITED operates in the Treatment and coating of metals (25.61 - SIC 2007) sector.

What is the latest filing for COLORCOTE (NORFOLK) LIMITED?

toggle

The latest filing was on 25/02/2026: Total exemption full accounts made up to 2025-09-30.