COLOUR TONE MASTERBATCH LIMITED

Register to unlock more data on OkredoRegister

COLOUR TONE MASTERBATCH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03176153

Incorporation date

21/03/1996

Size

Small

Contacts

Registered address

Registered address

Unit B Thornsett Industrial Estate, Birch Vale, High Peak SK22 1AHCopy
copy info iconCopy
See on map
Latest events (Record since 21/03/1996)
dot icon03/04/2026
Termination of appointment of Peter Nigel Atterby as a director on 2026-04-01
dot icon03/04/2026
Registered office address changed from Belvoir Way Fairfield Industrial Estate Louth Lincolnshire LN11 0LQ England to Unit B Thornsett Industrial Estate Birch Vale High Peak SK22 1AH on 2026-04-03
dot icon03/04/2026
Appointment of Mr Timothy Wynne Johnson as a director on 2026-04-01
dot icon03/04/2026
Appointment of Mr Dominic Philpot as a director on 2026-04-01
dot icon03/04/2026
Appointment of Ms Sarah Jane Furlong as a director on 2026-04-01
dot icon03/04/2026
Appointment of Mr Ian Carroll as a director on 2026-04-01
dot icon03/04/2026
Cessation of Luxus Limited as a person with significant control on 2026-04-01
dot icon03/04/2026
Notification of Prisma Colour Limited as a person with significant control on 2026-04-01
dot icon03/04/2026
Confirmation statement made on 2026-04-03 with updates
dot icon01/04/2026
Satisfaction of charge 031761530008 in full
dot icon24/03/2026
Confirmation statement made on 2026-03-21 with updates
dot icon19/02/2026
Satisfaction of charge 031761530007 in full
dot icon05/12/2025
Accounts for a small company made up to 2024-12-31
dot icon14/06/2025
Compulsory strike-off action has been discontinued
dot icon11/06/2025
Confirmation statement made on 2025-03-21 with updates
dot icon10/06/2025
First Gazette notice for compulsory strike-off
dot icon30/09/2024
Accounts for a small company made up to 2023-12-31
dot icon02/04/2024
Confirmation statement made on 2024-03-21 with updates
dot icon31/07/2023
Accounts for a small company made up to 2022-12-31
dot icon09/06/2023
Satisfaction of charge 5 in full
dot icon09/06/2023
Satisfaction of charge 031761530006 in full
dot icon06/04/2023
Confirmation statement made on 2023-03-21 with updates
dot icon29/09/2022
Accounts for a small company made up to 2021-12-31
dot icon27/04/2022
Confirmation statement made on 2022-03-21 with updates
dot icon01/10/2021
Accounts for a small company made up to 2020-12-31
dot icon09/04/2021
Confirmation statement made on 2021-03-21 with updates
dot icon29/09/2020
Accounts for a small company made up to 2019-12-31
dot icon23/03/2020
Confirmation statement made on 2020-03-21 with updates
dot icon26/09/2019
Accounts for a small company made up to 2018-12-31
dot icon30/04/2019
Satisfaction of charge 4 in full
dot icon12/04/2019
Confirmation statement made on 2019-03-21 with updates
dot icon12/04/2019
Director's details changed for Mr Anthony Gaukroger on 2019-04-12
dot icon01/11/2018
Registration of charge 031761530008, created on 2018-11-01
dot icon27/09/2018
Accounts for a small company made up to 2017-12-31
dot icon09/04/2018
Confirmation statement made on 2018-03-21 with updates
dot icon05/04/2018
Director's details changed for Mr Anthony Gaukroger on 2018-04-05
dot icon27/09/2017
Confirmation statement made on 2017-03-21 with updates
dot icon27/09/2017
Cessation of A Person with Significant Control as a person with significant control on 2017-02-02
dot icon27/09/2017
Cessation of A Person with Significant Control as a person with significant control on 2017-02-02
dot icon26/09/2017
Notification of Luxus Limited as a person with significant control on 2017-02-02
dot icon03/04/2017
Accounts for a small company made up to 2016-12-31
dot icon24/03/2017
Memorandum and Articles of Association
dot icon24/03/2017
Resolutions
dot icon07/02/2017
Appointment of Mr Anthony Gaukroger as a director on 2017-02-03
dot icon07/02/2017
Registered office address changed from Pant Glas Farm Industrial Estate Newport Road Bedwas Gwent CF83 8YE to Belvoir Way Fairfield Industrial Estate Louth Lincolnshire LN11 0LQ on 2017-02-07
dot icon07/02/2017
Director's details changed for Mr Nigel Atterby on 2017-02-07
dot icon06/02/2017
Appointment of Mr Nigel Atterby as a director on 2017-02-02
dot icon06/02/2017
Termination of appointment of Stephen Anthony Morris as a director on 2017-02-02
dot icon06/02/2017
Registration of charge 031761530007, created on 2017-02-02
dot icon03/02/2017
Termination of appointment of Lynne Morris as a secretary on 2017-02-02
dot icon03/02/2017
Termination of appointment of Anthony Gaukroger as a director on 2017-02-02
dot icon08/07/2016
Satisfaction of charge 2 in full
dot icon09/05/2016
Accounts for a small company made up to 2015-12-31
dot icon30/03/2016
Annual return made up to 2016-03-21 with full list of shareholders
dot icon09/06/2015
Accounts for a small company made up to 2014-12-31
dot icon24/03/2015
Annual return made up to 2015-03-21 with full list of shareholders
dot icon07/05/2014
Accounts for a small company made up to 2013-12-31
dot icon08/04/2014
Annual return made up to 2014-03-21 with full list of shareholders
dot icon08/04/2014
Registered office address changed from Pantglas Farm Estate Newport Road Bedwas Gwent CF83 8BJ on 2014-04-08
dot icon20/01/2014
Satisfaction of charge 3 in full
dot icon14/01/2014
Registration of charge 031761530006
dot icon03/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon21/03/2013
Annual return made up to 2013-03-21 with full list of shareholders
dot icon07/09/2012
Accounts for a small company made up to 2011-12-31
dot icon14/05/2012
Particulars of a mortgage or charge / charge no: 5
dot icon09/05/2012
Annual return made up to 2012-03-21 with full list of shareholders
dot icon27/07/2011
Accounts for a small company made up to 2010-12-31
dot icon28/03/2011
Annual return made up to 2011-03-21 with full list of shareholders
dot icon28/03/2011
Director's details changed for Stephen Anthony Morris on 2011-03-21
dot icon28/03/2011
Secretary's details changed for Mrs Lynne Morris on 2011-03-21
dot icon23/11/2010
Particulars of a mortgage or charge / charge no: 4
dot icon22/06/2010
Accounts for a small company made up to 2009-12-31
dot icon10/05/2010
Annual return made up to 2010-03-21 with full list of shareholders
dot icon10/05/2010
Director's details changed for Stephen Anthony Morris on 2010-03-21
dot icon10/05/2010
Secretary's details changed for Mrs Lynne Morris on 2010-03-21
dot icon10/05/2010
Director's details changed for Anthony Gaukroger on 2010-03-21
dot icon07/10/2009
Particulars of a mortgage or charge / charge no: 3
dot icon21/09/2009
Accounts for a small company made up to 2008-12-31
dot icon03/04/2009
Return made up to 21/03/09; full list of members
dot icon23/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon28/05/2008
Accounts for a small company made up to 2007-12-31
dot icon14/05/2008
Return made up to 21/03/08; full list of members
dot icon01/04/2007
Total exemption small company accounts made up to 2006-12-31
dot icon28/03/2007
Return made up to 21/03/07; full list of members
dot icon25/05/2006
Total exemption small company accounts made up to 2005-12-31
dot icon13/04/2006
Return made up to 21/03/06; full list of members
dot icon12/04/2005
Return made up to 21/03/05; full list of members
dot icon23/03/2005
Total exemption small company accounts made up to 2004-12-31
dot icon25/05/2004
Accounts for a small company made up to 2003-12-31
dot icon30/03/2004
Return made up to 21/03/04; full list of members
dot icon22/07/2003
Accounts for a small company made up to 2002-12-31
dot icon25/04/2003
Return made up to 21/03/03; full list of members
dot icon25/11/2002
Accounts for a small company made up to 2001-12-31
dot icon24/05/2002
Return made up to 21/03/02; full list of members
dot icon03/07/2001
Particulars of mortgage/charge
dot icon04/04/2001
Return made up to 21/03/01; full list of members
dot icon19/03/2001
Accounts for a small company made up to 2000-12-31
dot icon16/04/2000
Return made up to 21/03/00; full list of members
dot icon20/03/2000
Accounts for a small company made up to 1999-12-31
dot icon27/01/2000
Particulars of contract relating to shares
dot icon27/01/2000
Ad 14/12/99--------- £ si 39900@1=39900 £ ic 100/40000
dot icon27/01/2000
Resolutions
dot icon27/01/2000
Resolutions
dot icon27/01/2000
Resolutions
dot icon27/01/2000
£ nc 1000/40000 14/12/99
dot icon18/12/1999
Particulars of mortgage/charge
dot icon19/04/1999
Accounts for a small company made up to 1998-12-31
dot icon29/03/1999
Return made up to 21/03/99; no change of members
dot icon06/04/1998
Return made up to 21/03/98; no change of members
dot icon06/04/1998
Accounts for a small company made up to 1997-12-31
dot icon02/11/1997
Accounts for a small company made up to 1996-12-31
dot icon03/05/1997
Return made up to 21/03/97; full list of members
dot icon28/01/1997
Ad 23/01/97--------- £ si 100@1=100 £ ic 2/102
dot icon28/01/1997
New director appointed
dot icon03/11/1996
Accounting reference date notified as 31/12
dot icon11/04/1996
New secretary appointed
dot icon11/04/1996
New director appointed
dot icon11/04/1996
Secretary resigned
dot icon11/04/1996
Director resigned
dot icon21/03/1996
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

35
2022
change arrow icon+12.23 % *

* during past year

Cash in Bank

£374,927.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
21/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
35
2.04M
-
0.00
334.06K
-
2022
35
2.90M
-
0.00
374.93K
-
2022
35
2.90M
-
0.00
374.93K
-

Employees

2022

Employees

35 Ascended0 % *

Net Assets(GBP)

2.90M £Ascended42.12 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

374.93K £Ascended12.23 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Atterby, Peter Nigel
Director
02/02/2017 - 01/04/2026
9
Johnson, Timothy Wynne
Director
01/04/2026 - Present
28
Gaukroger, Anthony
Director
03/02/2017 - Present
2
Carroll, Ian
Director
01/04/2026 - Present
2
Philpot, Dominic
Director
01/04/2026 - Present
4

Persons with Significant Control

0

No PSC data available.

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

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

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About COLOUR TONE MASTERBATCH LIMITED

COLOUR TONE MASTERBATCH LIMITED is an(a) Active company incorporated on 21/03/1996 with the registered office located at Unit B Thornsett Industrial Estate, Birch Vale, High Peak SK22 1AH. There are currently 5 active directors according to the latest confirmation statement. Number of employees 35 according to last financial statements.

Frequently Asked Questions

What is the current status of COLOUR TONE MASTERBATCH LIMITED?

toggle

COLOUR TONE MASTERBATCH LIMITED is currently Active. It was registered on 21/03/1996 .

Where is COLOUR TONE MASTERBATCH LIMITED located?

toggle

COLOUR TONE MASTERBATCH LIMITED is registered at Unit B Thornsett Industrial Estate, Birch Vale, High Peak SK22 1AH.

What does COLOUR TONE MASTERBATCH LIMITED do?

toggle

COLOUR TONE MASTERBATCH LIMITED operates in the Manufacture of other plastic products (22.29 - SIC 2007) sector.

How many employees does COLOUR TONE MASTERBATCH LIMITED have?

toggle

COLOUR TONE MASTERBATCH LIMITED had 35 employees in 2022.

What is the latest filing for COLOUR TONE MASTERBATCH LIMITED?

toggle

The latest filing was on 03/04/2026: Termination of appointment of Peter Nigel Atterby as a director on 2026-04-01.