COLOUR RIBBONS LIMITED

Register to unlock more data on OkredoRegister

COLOUR RIBBONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01797348

Incorporation date

06/03/1984

Size

Total Exemption Full

Contacts

Registered address

Registered address

Holmfield House, Holdsworth Road Holmfield, Halifax HX3 6SNCopy
copy info iconCopy
See on map
Latest events (Record since 06/03/1984)
dot icon02/12/2025
Director's details changed for Mr Graham Hopps on 2025-12-01
dot icon02/12/2025
Confirmation statement made on 2025-11-26 with no updates
dot icon18/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon28/11/2024
Confirmation statement made on 2024-11-26 with no updates
dot icon18/09/2024
Total exemption full accounts made up to 2023-12-25
dot icon28/11/2023
Confirmation statement made on 2023-11-26 with no updates
dot icon25/09/2023
Total exemption full accounts made up to 2022-12-25
dot icon29/11/2022
Confirmation statement made on 2022-11-26 with no updates
dot icon24/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon30/11/2021
Confirmation statement made on 2021-11-26 with no updates
dot icon22/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon18/12/2020
Termination of appointment of Gary Robertson as a secretary on 2020-12-18
dot icon09/12/2020
Confirmation statement made on 2020-11-26 with no updates
dot icon30/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon09/12/2019
Confirmation statement made on 2019-11-26 with no updates
dot icon17/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon03/12/2018
Confirmation statement made on 2018-11-26 with no updates
dot icon24/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon04/12/2017
Confirmation statement made on 2017-11-26 with no updates
dot icon04/12/2017
Cessation of Graham Hopps as a person with significant control on 2017-12-04
dot icon27/07/2017
Total exemption full accounts made up to 2016-12-31
dot icon07/06/2017
Registration of charge 017973480006, created on 2017-06-07
dot icon22/03/2017
Satisfaction of charge 4 in full
dot icon22/03/2017
Satisfaction of charge 1 in full
dot icon22/03/2017
Satisfaction of charge 5 in full
dot icon22/03/2017
Satisfaction of charge 3 in full
dot icon22/03/2017
Satisfaction of charge 2 in full
dot icon06/12/2016
Confirmation statement made on 2016-11-26 with updates
dot icon08/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon14/12/2015
Annual return made up to 2015-11-26 with full list of shareholders
dot icon02/12/2015
Auditor's resignation
dot icon24/09/2015
Accounts for a small company made up to 2014-12-31
dot icon26/01/2015
Accounts for a small company made up to 2013-12-25
dot icon15/12/2014
Annual return made up to 2014-11-26 with full list of shareholders
dot icon26/09/2014
Previous accounting period shortened from 2013-12-31 to 2013-12-25
dot icon14/08/2014
Appointment of Mr Graham Hopps as a director on 2014-08-12
dot icon13/12/2013
Annual return made up to 2013-11-26 with full list of shareholders
dot icon13/09/2013
Accounts for a small company made up to 2012-12-31
dot icon05/12/2012
Annual return made up to 2012-11-26 with full list of shareholders
dot icon18/09/2012
Accounts for a small company made up to 2011-12-31
dot icon09/12/2011
Annual return made up to 2011-11-26 with full list of shareholders
dot icon26/09/2011
Accounts for a small company made up to 2010-12-31
dot icon01/12/2010
Director's details changed for Margaret Alicia Hopps on 2010-11-26
dot icon01/12/2010
Annual return made up to 2010-11-26 with full list of shareholders
dot icon30/11/2010
Secretary's details changed for Gary Robertson on 2010-11-26
dot icon08/07/2010
Accounts for a medium company made up to 2009-12-31
dot icon27/11/2009
Annual return made up to 2009-11-26 with full list of shareholders
dot icon27/11/2009
Director's details changed for Margaret Alicia Hopps on 2009-11-26
dot icon16/06/2009
Accounts for a medium company made up to 2008-12-31
dot icon28/11/2008
Return made up to 26/11/08; full list of members
dot icon28/11/2008
Director's change of particulars / margaret hopps / 13/02/2008
dot icon14/10/2008
Accounting reference date extended from 31/07/2008 to 31/12/2008
dot icon20/12/2007
Return made up to 26/11/07; full list of members
dot icon11/12/2007
Full accounts made up to 2007-07-31
dot icon10/01/2007
Total exemption small company accounts made up to 2006-07-31
dot icon22/12/2006
Return made up to 26/11/06; full list of members
dot icon13/06/2006
Return made up to 26/11/05; full list of members; amend
dot icon30/03/2006
New secretary appointed
dot icon30/03/2006
Secretary resigned
dot icon30/03/2006
Director resigned
dot icon07/02/2006
Return made up to 26/11/05; full list of members
dot icon07/02/2006
Director's particulars changed
dot icon20/12/2005
Accounts for a small company made up to 2005-07-31
dot icon23/12/2004
Accounts for a small company made up to 2004-07-31
dot icon08/12/2004
Return made up to 26/11/04; full list of members
dot icon07/07/2004
Auditor's resignation
dot icon17/05/2004
Accounts for a medium company made up to 2003-07-31
dot icon10/05/2004
Resolutions
dot icon10/05/2004
£ ic 36750/21000 30/03/04 £ sr 15750@1=15750
dot icon20/01/2004
Return made up to 08/12/03; full list of members
dot icon12/05/2003
Accounts for a medium company made up to 2002-07-31
dot icon26/02/2003
Auditor's resignation
dot icon25/01/2003
Return made up to 08/12/02; full list of members
dot icon13/03/2002
Accounts for a medium company made up to 2001-07-31
dot icon13/12/2001
Return made up to 08/12/01; full list of members
dot icon26/04/2001
Accounts for a medium company made up to 2000-07-31
dot icon05/02/2001
Return made up to 08/12/00; full list of members
dot icon12/05/2000
Memorandum and Articles of Association
dot icon12/05/2000
Resolutions
dot icon12/05/2000
Resolutions
dot icon11/05/2000
£ ic 52500/36750 27/04/00 £ sr 15750@1=15750
dot icon29/02/2000
Accounts for a medium company made up to 1999-07-31
dot icon16/02/2000
Particulars of mortgage/charge
dot icon23/12/1999
Return made up to 08/12/99; full list of members
dot icon02/06/1999
Full accounts made up to 1998-07-31
dot icon17/12/1998
Return made up to 08/12/98; full list of members
dot icon09/10/1998
Auditor's resignation
dot icon22/04/1998
Accounts for a medium company made up to 1997-08-01
dot icon19/12/1997
Return made up to 08/12/97; no change of members
dot icon01/11/1997
Particulars of mortgage/charge
dot icon21/10/1997
Director resigned
dot icon30/05/1997
Accounts for a medium company made up to 1996-07-31
dot icon03/01/1997
Particulars of mortgage/charge
dot icon19/12/1996
Return made up to 08/12/96; no change of members
dot icon29/05/1996
Accounts for a medium company made up to 1995-07-31
dot icon28/12/1995
Return made up to 08/12/95; full list of members
dot icon15/05/1995
Accounts for a small company made up to 1994-07-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/12/1994
Return made up to 08/12/94; no change of members
dot icon17/05/1994
Accounts for a medium company made up to 1993-07-31
dot icon15/01/1994
Return made up to 08/12/93; no change of members
dot icon14/05/1993
Full group accounts made up to 1992-07-31
dot icon08/12/1992
Return made up to 08/12/92; full list of members
dot icon14/05/1992
Group accounts for a medium company made up to 1991-07-27
dot icon12/12/1991
Group accounts for a medium company made up to 1990-07-28
dot icon12/12/1991
Return made up to 08/12/91; no change of members
dot icon30/01/1991
Return made up to 21/12/90; no change of members
dot icon26/07/1990
Registered office changed on 26/07/90 from: unit 7 bowling park close bradford west yorkshire BD4 7HG
dot icon15/02/1990
Particulars of mortgage/charge
dot icon20/01/1990
Return made up to 08/12/89; full list of members
dot icon06/11/1989
Accounts for a small company made up to 1989-07-31
dot icon04/04/1989
Accounts for a small company made up to 1988-07-31
dot icon30/08/1988
Return made up to 01/08/88; full list of members
dot icon13/04/1988
Nc inc already adjusted
dot icon22/02/1988
Resolutions
dot icon22/02/1988
Resolutions
dot icon22/02/1988
Resolutions
dot icon08/02/1988
New director appointed
dot icon24/01/1988
Accounts for a small company made up to 1987-07-31
dot icon24/01/1988
Return made up to 31/12/87; full list of members
dot icon26/11/1986
Accounts for a small company made up to 1986-07-31
dot icon26/11/1986
Return made up to 24/11/86; full list of members
dot icon17/11/1986
Registered office changed on 17/11/86 from: unit 7 bowling park close bradford BD4 7HG
dot icon22/08/1986
Registered office changed on 22/08/86 from: cloth hall court infirmary street leeds west yorkshire LS1 2HT
dot icon17/09/1984
Miscellaneous
dot icon30/08/1984
Certificate of change of name
dot icon06/03/1984
Miscellaneous
dot icon06/03/1984
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
26/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
25/12/2025
dot iconNext due on
25/09/2026
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
Hopps, Graham
Director
12/08/2014 - Present
2

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

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 COLOUR RIBBONS LIMITED

COLOUR RIBBONS LIMITED is an(a) Active company incorporated on 06/03/1984 with the registered office located at Holmfield House, Holdsworth Road Holmfield, Halifax HX3 6SN. 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 COLOUR RIBBONS LIMITED?

toggle

COLOUR RIBBONS LIMITED is currently Active. It was registered on 06/03/1984 .

Where is COLOUR RIBBONS LIMITED located?

toggle

COLOUR RIBBONS LIMITED is registered at Holmfield House, Holdsworth Road Holmfield, Halifax HX3 6SN.

What does COLOUR RIBBONS LIMITED do?

toggle

COLOUR RIBBONS LIMITED operates in the Wholesale of textiles (46.41 - SIC 2007) sector.

What is the latest filing for COLOUR RIBBONS LIMITED?

toggle

The latest filing was on 02/12/2025: Director's details changed for Mr Graham Hopps on 2025-12-01.