COLOREND LTD

Register to unlock more data on OkredoRegister

COLOREND LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03987550

Incorporation date

08/05/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

16 Hilton Square Swinton, Manchester, Greater Manchester M27 4DBCopy
copy info iconCopy
See on map
Latest events (Record since 08/05/2000)
dot icon30/04/2026
Total exemption full accounts made up to 2025-07-31
dot icon17/04/2026
Registered office address changed from Unit 1 Guinness Road Trafford Park Manchester M17 1SD England to 16 Hilton Square Swinton Manchester Greater Manchester M27 4DB on 2026-04-17
dot icon17/04/2026
Secretary's details changed for Mr Michael Lawrence Morris on 2026-04-17
dot icon17/04/2026
Director's details changed for Mr Michael Lawrence Morris on 2026-04-17
dot icon17/04/2026
Director's details changed for Mrs Catherine Vernah Morris on 2026-04-17
dot icon17/04/2026
Change of details for Mlm (999) Ltd as a person with significant control on 2026-04-17
dot icon02/01/2026
Confirmation statement made on 2025-12-19 with updates
dot icon17/07/2025
Appointment of Mrs Catherine Vernah Morris as a director on 2025-07-17
dot icon27/03/2025
Total exemption full accounts made up to 2024-07-31
dot icon19/12/2024
Confirmation statement made on 2024-12-19 with updates
dot icon20/02/2024
Confirmation statement made on 2023-12-19 with updates
dot icon22/11/2023
Total exemption full accounts made up to 2023-07-31
dot icon22/02/2023
Registered office address changed from Unit 1 Unit 1 Guinness Road Trafford M17 1SD United Kingdom to Unit 1 Guinness Road Trafford Park Manchester M17 1SD on 2023-02-22
dot icon22/02/2023
Registered office address changed from Unit 2 Guinness Road Trafford Park Manchester M17 1SD England to Unit 1 Unit 1 Guinness Road Trafford M17 1SD on 2023-02-22
dot icon22/01/2023
Confirmation statement made on 2023-01-23 with no updates
dot icon18/01/2023
Cessation of Catherine Vernah Morris as a person with significant control on 2022-10-01
dot icon18/01/2023
Notification of Mlm (999) Ltd as a person with significant control on 2022-10-01
dot icon18/01/2023
Cessation of Michael Lawrence Morris as a person with significant control on 2022-10-01
dot icon18/01/2023
Confirmation statement made on 2022-12-19 with updates
dot icon30/11/2022
Total exemption full accounts made up to 2022-07-31
dot icon02/08/2022
Registered office address changed from Unit 2 , Guinness Industrial Estate Guinness Road Trafford Park Manchester M17 1SD England to Unit 2 Guinness Road Trafford Park Manchester M17 1SD on 2022-08-02
dot icon22/06/2022
Satisfaction of charge 039875500002 in full
dot icon21/04/2022
Total exemption full accounts made up to 2021-07-31
dot icon29/03/2022
Notification of Catherine Vernah Morris as a person with significant control on 2022-03-14
dot icon29/03/2022
Change of details for Mr Michael Lawrence Morris as a person with significant control on 2022-03-14
dot icon21/12/2021
Confirmation statement made on 2021-12-19 with no updates
dot icon29/03/2021
Registration of charge 039875500002, created on 2021-03-26
dot icon25/02/2021
Total exemption full accounts made up to 2020-07-31
dot icon11/01/2021
Confirmation statement made on 2020-12-19 with no updates
dot icon03/04/2020
Total exemption full accounts made up to 2019-07-31
dot icon19/12/2019
Confirmation statement made on 2019-12-19 with updates
dot icon17/04/2019
Registered office address changed from Jl Enterprise Park the Rear of 10 Chapel Lane Rixton Warrington WA3 6HG England to Unit 2 , Guinness Industrial Estate Guinness Road Trafford Park Manchester M17 1SD on 2019-04-17
dot icon26/03/2019
Total exemption full accounts made up to 2018-07-31
dot icon21/01/2019
Confirmation statement made on 2018-12-19 with no updates
dot icon30/05/2018
Registered office address changed from 8 Saville Street Bolton BL2 1BY England to Jl Enterprise Park the Rear of 10 Chapel Lane Rixton Warrington WA3 6HG on 2018-05-30
dot icon09/01/2018
Total exemption full accounts made up to 2017-07-31
dot icon19/12/2017
Confirmation statement made on 2017-12-19 with updates
dot icon11/05/2017
Confirmation statement made on 2017-05-08 with updates
dot icon01/02/2017
Registered office address changed from Unit G Enterprise Trading Estate, Guinness Road Trafford Park Manchester M17 1SG to 8 Saville Street Bolton BL2 1BY on 2017-02-01
dot icon14/11/2016
Total exemption small company accounts made up to 2016-07-31
dot icon24/05/2016
Annual return made up to 2016-05-08 with full list of shareholders
dot icon25/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon26/06/2015
Annual return made up to 2015-05-08 with full list of shareholders
dot icon08/05/2015
Registered office address changed from Colorend House 105a Cromwell Road Eccles Manchester M30 0GX to Unit G Enterprise Trading Estate, Guinness Road Trafford Park Manchester M17 1SG on 2015-05-08
dot icon03/12/2014
Total exemption small company accounts made up to 2014-07-31
dot icon17/06/2014
Annual return made up to 2014-05-08 with full list of shareholders
dot icon09/01/2014
Total exemption small company accounts made up to 2013-07-31
dot icon26/06/2013
Annual return made up to 2013-05-08 with full list of shareholders
dot icon06/12/2012
Total exemption small company accounts made up to 2012-07-31
dot icon26/10/2012
Registered office address changed from the Boathouse Barton Business Park, Cawdor Street Eccles Manchester M30 0QR United Kingdom on 2012-10-26
dot icon12/07/2012
Duplicate mortgage certificatecharge no:1
dot icon10/07/2012
Particulars of a mortgage or charge / charge no: 1
dot icon15/05/2012
Registered office address changed from Unit 3 Barton Business Park Cawdor Street Eccles Lancs M30 0QR on 2012-05-15
dot icon15/05/2012
Annual return made up to 2012-05-08 with full list of shareholders
dot icon17/03/2012
Total exemption small company accounts made up to 2011-07-31
dot icon11/05/2011
Annual return made up to 2011-05-08 with full list of shareholders
dot icon21/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon02/06/2010
Annual return made up to 2010-05-08 with full list of shareholders
dot icon02/06/2010
Director's details changed for Mr Michael Lawrence Morris on 2010-05-01
dot icon02/06/2010
Secretary's details changed for Mr Michael Lawrence Morris on 2010-05-01
dot icon18/03/2010
Termination of appointment of Kazim Karakoc as a director
dot icon22/01/2010
Total exemption small company accounts made up to 2009-07-31
dot icon31/07/2009
Return made up to 08/05/09; full list of members
dot icon31/07/2009
Registered office changed on 31/07/2009 from unit 8 86 worsley road worsley eccles lancs M30 8LS
dot icon31/12/2008
Total exemption small company accounts made up to 2008-07-31
dot icon24/09/2008
Registered office changed on 24/09/2008 from the oaks holly bush lane rixton warrington cheshire WA3 6DY
dot icon30/07/2008
Total exemption small company accounts made up to 2007-07-31
dot icon16/05/2008
Return made up to 08/05/08; full list of members
dot icon25/10/2007
Certificate of change of name
dot icon16/07/2007
Total exemption small company accounts made up to 2006-07-31
dot icon02/07/2007
Return made up to 08/05/07; full list of members
dot icon22/06/2006
Return made up to 08/05/06; full list of members
dot icon19/06/2006
Registered office changed on 19/06/06 from: 33 millbrook close glazebury warrington WA3 5LT
dot icon19/06/2006
Secretary's particulars changed;director's particulars changed
dot icon26/09/2005
Total exemption small company accounts made up to 2005-07-31
dot icon11/05/2005
Return made up to 08/05/05; full list of members
dot icon09/05/2005
New secretary appointed
dot icon09/05/2005
Secretary resigned
dot icon06/12/2004
Total exemption small company accounts made up to 2004-07-31
dot icon28/07/2004
Return made up to 08/05/04; full list of members
dot icon20/04/2004
Total exemption small company accounts made up to 2003-07-31
dot icon29/05/2003
Total exemption small company accounts made up to 2002-07-31
dot icon29/05/2003
Return made up to 08/05/03; full list of members
dot icon06/08/2002
Return made up to 08/05/02; full list of members
dot icon09/01/2002
Total exemption small company accounts made up to 2001-07-31
dot icon14/06/2001
Return made up to 08/05/01; full list of members
dot icon14/06/2001
Accounting reference date extended from 31/05/01 to 31/07/01
dot icon19/07/2000
Secretary resigned
dot icon19/07/2000
Registered office changed on 19/07/00 from: newfoundland chambers 43A whitchurch road cardiff south glamorgan CF14 3JN
dot icon19/07/2000
New director appointed
dot icon19/07/2000
New secretary appointed
dot icon19/07/2000
New director appointed
dot icon19/07/2000
Director resigned
dot icon04/07/2000
Certificate of change of name
dot icon08/05/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-4 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
19/12/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
908.50K
-
0.00
155.48K
-
2022
4
988.44K
-
0.00
186.53K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Morris, Michael Lawrence
Secretary
25/04/2005 - Present
-
Morris, Catherine Vernah
Director
17/07/2025 - Present
7
Morris, Michael Lawrence
Director
05/07/2000 - Present
17

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About COLOREND LTD

COLOREND LTD is an(a) Active company incorporated on 08/05/2000 with the registered office located at 16 Hilton Square Swinton, Manchester, Greater Manchester M27 4DB. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COLOREND LTD?

toggle

COLOREND LTD is currently Active. It was registered on 08/05/2000 .

Where is COLOREND LTD located?

toggle

COLOREND LTD is registered at 16 Hilton Square Swinton, Manchester, Greater Manchester M27 4DB.

What does COLOREND LTD do?

toggle

COLOREND LTD operates in the Other building completion and finishing (43.39 - SIC 2007) sector.

What is the latest filing for COLOREND LTD?

toggle

The latest filing was on 30/04/2026: Total exemption full accounts made up to 2025-07-31.