COLOURFOIL LIMITED

Register to unlock more data on OkredoRegister

COLOURFOIL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01015533

Incorporation date

24/06/1971

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 3, Brewery Fields Church Street, Great Baddow, Chelmsford, Essex CM2 7LECopy
copy info iconCopy
See on map
Latest events (Record since 17/06/1971)
dot icon09/12/2025
Micro company accounts made up to 2025-03-31
dot icon10/09/2025
Confirmation statement made on 2025-08-31 with no updates
dot icon13/12/2024
Micro company accounts made up to 2024-03-31
dot icon06/09/2024
Registered office address changed from Unit 3 Brewery Fields Church Street Great Baddow Essex CM2 7CE to Unit 3, Brewery Fields Church Street Great Baddow Chelmsford Essex CM2 7LE on 2024-09-06
dot icon06/09/2024
Confirmation statement made on 2024-08-31 with no updates
dot icon14/12/2023
Micro company accounts made up to 2023-03-31
dot icon11/09/2023
Confirmation statement made on 2023-08-31 with no updates
dot icon20/12/2022
Micro company accounts made up to 2022-03-31
dot icon02/09/2022
Confirmation statement made on 2022-08-31 with no updates
dot icon21/12/2021
Micro company accounts made up to 2021-03-31
dot icon14/09/2021
Confirmation statement made on 2021-08-31 with updates
dot icon15/04/2021
Director's details changed for Mr Alan Hircock on 2021-04-14
dot icon15/04/2021
Secretary's details changed for Mr Alan Hircock on 2021-04-14
dot icon15/04/2021
Secretary's details changed for Mr Alan Hircock on 2021-04-14
dot icon29/01/2021
Micro company accounts made up to 2020-03-31
dot icon08/10/2020
Confirmation statement made on 2020-08-31 with no updates
dot icon09/09/2019
Confirmation statement made on 2019-08-31 with updates
dot icon04/09/2019
Cancellation of shares. Statement of capital on 2019-07-09
dot icon04/09/2019
Purchase of own shares.
dot icon26/08/2019
Micro company accounts made up to 2019-03-31
dot icon17/01/2019
Director's details changed for Mr Alan Hircock on 2018-12-31
dot icon17/01/2019
Secretary's details changed for Mr Alan Hircock on 2018-12-31
dot icon21/12/2018
Micro company accounts made up to 2018-03-31
dot icon13/09/2018
Confirmation statement made on 2018-08-31 with no updates
dot icon12/09/2018
Cessation of Michael Hircock as a person with significant control on 2018-03-21
dot icon12/09/2018
Termination of appointment of Michael Hircock as a director on 2018-03-21
dot icon20/12/2017
Micro company accounts made up to 2017-03-31
dot icon07/09/2017
Confirmation statement made on 2017-08-31 with no updates
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon18/10/2016
Confirmation statement made on 2016-08-31 with updates
dot icon02/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon22/10/2015
Annual return made up to 2015-08-31 with full list of shareholders
dot icon08/09/2014
Annual return made up to 2014-08-31 with full list of shareholders
dot icon08/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon24/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon25/09/2013
Annual return made up to 2013-08-31 with full list of shareholders
dot icon31/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon18/10/2012
Annual return made up to 2012-08-31 with full list of shareholders
dot icon19/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon08/09/2011
Annual return made up to 2011-08-31 with full list of shareholders
dot icon18/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon22/10/2010
Annual return made up to 2010-08-31 with full list of shareholders
dot icon22/10/2010
Director's details changed for Michael Hircock on 2010-08-31
dot icon22/10/2010
Director's details changed for Alan Hircock on 2010-08-31
dot icon21/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon16/11/2009
Annual return made up to 2009-08-31 with full list of shareholders
dot icon07/05/2009
Registered office changed on 07/05/2009 from orchard works london road clacton essex CO15 3SY
dot icon30/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon13/01/2009
Return made up to 31/08/08; full list of members
dot icon02/05/2008
Return made up to 31/08/07; full list of members
dot icon18/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon12/03/2008
Total exemption small company accounts made up to 2007-03-31
dot icon02/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon16/10/2006
Return made up to 31/08/06; full list of members
dot icon18/05/2006
Accounting reference date extended from 31/10/05 to 31/03/06
dot icon05/05/2006
Total exemption small company accounts made up to 2004-10-31
dot icon17/11/2005
Return made up to 31/08/05; full list of members
dot icon17/11/2005
Secretary resigned;director resigned
dot icon17/11/2005
New director appointed
dot icon17/11/2005
New secretary appointed
dot icon11/05/2005
New director appointed
dot icon22/11/2004
Director resigned
dot icon22/11/2004
Accounts for a small company made up to 2003-10-31
dot icon16/09/2004
Return made up to 31/08/04; full list of members
dot icon24/03/2004
Particulars of contract relating to shares
dot icon24/03/2004
Ad 05/03/04--------- £ si 250000@1=250000 £ ic 100/250100
dot icon24/03/2004
Nc inc already adjusted 05/03/04
dot icon24/03/2004
Resolutions
dot icon24/03/2004
Resolutions
dot icon24/03/2004
Resolutions
dot icon24/03/2004
Resolutions
dot icon03/01/2004
Particulars of mortgage/charge
dot icon08/12/2003
Accounts for a small company made up to 2002-10-31
dot icon01/10/2003
Return made up to 31/08/03; full list of members
dot icon17/09/2002
Return made up to 31/08/02; full list of members
dot icon31/05/2002
Declaration of satisfaction of mortgage/charge
dot icon23/04/2002
Accounts for a small company made up to 2001-10-31
dot icon24/10/2001
Certificate of change of name
dot icon25/09/2001
Return made up to 31/08/01; full list of members
dot icon04/09/2001
Accounts for a small company made up to 2000-10-31
dot icon21/06/2001
Registered office changed on 21/06/01 from: canonbury works dove road essex road london N1 3LY
dot icon05/10/2000
Return made up to 31/08/00; no change of members
dot icon25/07/2000
Accounts for a medium company made up to 1999-10-31
dot icon19/07/2000
Return made up to 31/08/99; full list of members
dot icon25/08/1999
Accounts for a small company made up to 1998-10-31
dot icon24/08/1998
Return made up to 31/08/98; no change of members
dot icon19/08/1998
Accounts for a medium company made up to 1997-10-31
dot icon16/02/1998
Return made up to 31/08/97; no change of members
dot icon01/09/1997
Accounts for a medium company made up to 1996-10-31
dot icon02/12/1996
Return made up to 31/08/96; full list of members
dot icon05/08/1996
Accounts for a small company made up to 1995-10-31
dot icon23/04/1996
Return made up to 31/08/95; no change of members
dot icon01/09/1995
Accounts for a small company made up to 1994-10-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/09/1994
Return made up to 31/08/94; no change of members
dot icon09/08/1994
Accounts for a small company made up to 1993-10-31
dot icon14/02/1994
Return made up to 31/08/93; full list of members
dot icon01/02/1994
Certificate of change of name
dot icon22/08/1993
Accounts for a small company made up to 1992-10-31
dot icon15/04/1993
Return made up to 31/08/92; no change of members
dot icon08/01/1993
Declaration of satisfaction of mortgage/charge
dot icon07/01/1993
Full accounts made up to 1991-10-31
dot icon12/02/1992
Particulars of mortgage/charge
dot icon21/01/1992
Director resigned
dot icon30/10/1991
Full accounts made up to 1990-10-31
dot icon30/10/1991
Return made up to 31/08/91; no change of members
dot icon25/09/1990
Full accounts made up to 1989-10-31
dot icon25/09/1990
Return made up to 31/08/90; full list of members
dot icon25/01/1990
Full accounts made up to 1988-10-31
dot icon25/01/1990
Return made up to 27/12/89; full list of members
dot icon28/09/1988
Full accounts made up to 1987-10-31
dot icon28/09/1988
Return made up to 15/09/88; full list of members
dot icon19/02/1988
Return made up to 31/12/87; full list of members
dot icon08/02/1988
Registered office changed on 08/02/88 from: canonbury works dove road essex road london N1 3LY
dot icon03/02/1988
Accounts made up to 1987-02-28
dot icon03/02/1988
Registered office changed on 03/02/88 from: canonbury works dove road essex road london N1 3LY
dot icon19/11/1987
Accounting reference date shortened from 28/02 to 31/10
dot icon02/05/1987
New secretary appointed;director resigned;new director appointed
dot icon10/01/1987
Full accounts made up to 1986-02-28
dot icon10/01/1987
Return made up to 07/11/86; full list of members
dot icon10/01/1987
Registered office changed on 10/01/87 from: fairview estate reading road henley on thames reading
dot icon17/06/1971
Memorandum and Articles of Association
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
31/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
140.29K
-
0.00
-
-
2022
3
161.61K
-
0.00
-
-
2023
3
130.56K
-
0.00
-
-
2023
3
130.56K
-
0.00
-
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

130.56K £Descended-19.21 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hircock, Alan
Director
29/04/2005 - Present
-
Hircock, Alan
Secretary
22/04/2005 - Present
-

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+
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 COLOURFOIL LIMITED

COLOURFOIL LIMITED is an(a) Active company incorporated on 24/06/1971 with the registered office located at Unit 3, Brewery Fields Church Street, Great Baddow, Chelmsford, Essex CM2 7LE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of COLOURFOIL LIMITED?

toggle

COLOURFOIL LIMITED is currently Active. It was registered on 24/06/1971 .

Where is COLOURFOIL LIMITED located?

toggle

COLOURFOIL LIMITED is registered at Unit 3, Brewery Fields Church Street, Great Baddow, Chelmsford, Essex CM2 7LE.

What does COLOURFOIL LIMITED do?

toggle

COLOURFOIL LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

How many employees does COLOURFOIL LIMITED have?

toggle

COLOURFOIL LIMITED had 3 employees in 2023.

What is the latest filing for COLOURFOIL LIMITED?

toggle

The latest filing was on 09/12/2025: Micro company accounts made up to 2025-03-31.