Company NameColart International Holdings Limited
Company StatusActive
Company Number03659130
CategoryPrivate Limited Company
Incorporation Date29 October 1998(25 years, 6 months ago)
Previous NamesBroomco (1693) Limited and Colart Investments Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMs Jane Marie Beeston
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2014(15 years, 10 months after company formation)
Appointment Duration9 years, 7 months
RoleChief People Officer
Country of ResidenceEngland
Correspondence AddressHuckletree West, The Mediaworks Building
191 Wood Lane
London
W12 7FP
Director NameMrs Gail Moira Pasquier
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2016(17 years, 6 months after company formation)
Appointment Duration8 years
RoleChief Commercial Officer
Country of ResidenceEngland
Correspondence AddressHuckletree West, The Mediaworks Building
191 Wood Lane
London
W12 7FP
Director NameMr Adrianus Hendrikus Maria Van Schie
Date of BirthMarch 1967 (Born 57 years ago)
NationalityDutch
StatusCurrent
Appointed27 May 2016(17 years, 7 months after company formation)
Appointment Duration7 years, 11 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressHuckletree West, The Mediaworks Building
191 Wood Lane
London
W12 7FP
Director NameMr Jonathan Paul William Spight
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2016(17 years, 12 months after company formation)
Appointment Duration7 years, 6 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressHuckletree West, The Mediaworks Building
191 Wood Lane
London
W12 7FP
Director NameMr Tobias Alexander Ellis Russell
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2018(19 years, 9 months after company formation)
Appointment Duration5 years, 8 months
RoleChief Technology Officer
Country of ResidenceEngland
Correspondence AddressHuckletree West, The Mediaworks Building
191 Wood Lane
London
W12 7FP
Director NameMichael William George Henderson
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1999(7 months, 2 weeks after company formation)
Appointment Duration10 years, 3 months (resigned 14 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHydon Barn
Upper Vann Lane
Hambledon
Surrey
GU8 4ED
Secretary NameMr Anthony David Bowen
NationalityBritish
StatusResigned
Appointed11 June 1999(7 months, 2 weeks after company formation)
Appointment Duration7 years, 10 months (resigned 17 April 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Bradley Gardens
Ealing
London
W13 8HF
Director NameMr Nigel Derek Hammond
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1999(9 months, 2 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 15 March 2002)
RoleVenture Capitalist
Country of ResidenceEngland
Correspondence AddressRust Hall
Langton Road
Tunbridge Wells
Kent
TN3 0BB
Director NameSven-Ake Henningson
Date of BirthJune 1940 (Born 83 years ago)
NationalitySwedish
StatusResigned
Appointed13 August 1999(9 months, 2 weeks after company formation)
Appointment Duration9 months, 3 weeks (resigned 01 June 2000)
RoleCompany Director
Correspondence AddressVastra Gallionsvagen 4
Nyhamnslage
26041
Director NameUlf Linden
Date of BirthDecember 1937 (Born 86 years ago)
NationalitySwedish
StatusResigned
Appointed13 August 1999(9 months, 2 weeks after company formation)
Appointment Duration7 years, 9 months (resigned 16 May 2007)
RoleChairman Of The Board
Correspondence AddressChristinelund
Viken
26040
Director NameJanny Ulrika Linden Urnes
Date of BirthMarch 1971 (Born 53 years ago)
NationalitySwedish
StatusResigned
Appointed13 August 1999(9 months, 2 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 16 July 2003)
RoleCompany Director
Correspondence AddressFlat 5
7 Southwell Gardens
London
SW7 4SB
Director NameCaroline Frances Corby
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1999(1 year after company formation)
Appointment Duration10 months, 3 weeks (resigned 20 September 2000)
RoleInvestment Banker
Correspondence Address85 Leverton Street
London
Nw5
Director NameHans Miver
Date of BirthFebruary 1945 (Born 79 years ago)
NationalitySwedish
StatusResigned
Appointed01 June 2000(1 year, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 June 2004)
RoleCompany Director
Correspondence AddressStrandvagen 59
115 23 Stockholm
Foreign
Director NameNicholas Alister Jamieson
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2000(2 years after company formation)
Appointment Duration1 year, 3 months (resigned 15 March 2002)
RoleInvestment Banker
Correspondence Address145 Gladstone Road
London
SW19 1QS
Director NameMagnus Lindstam
Date of BirthJuly 1953 (Born 70 years ago)
NationalitySwedish
StatusResigned
Appointed15 March 2002(3 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 02 October 2006)
RoleCompany Director
Correspondence AddressTagagatan 69
S 254 41 Helsingborg
Sweden
Director NameSten Ake Lindstedt
Date of BirthAugust 1945 (Born 78 years ago)
NationalitySwedish
StatusResigned
Appointed15 March 2002(3 years, 4 months after company formation)
Appointment Duration5 years (resigned 04 April 2007)
RoleLawyer
Country of ResidenceSweden
Correspondence AddressBokebolsvagen 6
Molle
260 42
Sweden
Director NameJenny Linden Urnes
Date of BirthMarch 1971 (Born 53 years ago)
NationalitySwedish
StatusResigned
Appointed30 June 2004(5 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 09 June 2009)
RoleNon Exec Director
Correspondence Address92 Union Street
Montclair
New Jersey 07042
Foreign
Director NameErik Urnes
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityNorwegian
StatusResigned
Appointed18 December 2006(8 years, 1 month after company formation)
Appointment Duration7 years, 8 months (resigned 04 September 2014)
RoleChief Executive Officer
Country of ResidenceSweden
Correspondence Address9 Bank Lane
London
SW15 5JT
Director NameMrs Mair Barnes
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2007(8 years, 4 months after company formation)
Appointment Duration7 years, 5 months (resigned 04 September 2014)
RoleBoard Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshe Ingen Court
Bridstow
Ross On Wye
Herefordshire
HR9 6QA
Wales
Director NameMats Nils Ole Hansson
Date of BirthMay 1954 (Born 70 years ago)
NationalitySwedish
StatusResigned
Appointed22 March 2007(8 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 07 March 2012)
RoleChief Financial Officer
Country of ResidenceSweden
Correspondence AddressBergsuagen 1
Lidingo
Se181 31
Sweden
Secretary NameMr Neil Robson
NationalityBritish
StatusResigned
Appointed24 April 2007(8 years, 5 months after company formation)
Appointment Duration6 years, 8 months (resigned 02 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Fanshawe Crescent
Ware
Hertfordshire
SG12 0AR
Director NameMr Thomas Carl Hanz Brautigam
Date of BirthMarch 1967 (Born 57 years ago)
NationalitySwedish
StatusResigned
Appointed01 November 2008(10 years after company formation)
Appointment Duration6 years, 11 months (resigned 02 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Beverley Close
London
SW13 0EH
Director NameMr Claes Von Hauswolff
Date of BirthOctober 1959 (Born 64 years ago)
NationalitySwedish
StatusResigned
Appointed08 November 2009(11 years after company formation)
Appointment Duration4 years, 10 months (resigned 04 September 2014)
RoleCEO
Country of ResidenceSweden
Correspondence AddressThe Studio Building 21 Evesham Street
London
W11 4AJ
Director NameMr Xavier Michel Desjobert
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityFrench
StatusResigned
Appointed08 November 2009(11 years after company formation)
Appointment Duration4 years, 10 months (resigned 04 September 2014)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressThe Studio Building 21 Evesham Street
London
W11 4AJ
Director NameMrs Jenny Ulrika Ulfsdotter LindÉN Urnes
Date of BirthMarch 1971 (Born 53 years ago)
NationalitySwedish
StatusResigned
Appointed07 March 2012(13 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 04 September 2014)
RoleChairman
Country of ResidenceSweden
Correspondence AddressThe Studio Building 21 Evesham Street
London
W11 4AJ
Secretary NameMr Christian Thieme
StatusResigned
Appointed02 January 2014(15 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 19 June 2015)
RoleCompany Director
Correspondence AddressThe Studio Building 21 Evesham Street
London
W11 4AJ
Director NameMr Christian Thieme
Date of BirthApril 1974 (Born 50 years ago)
NationalityGerman
StatusResigned
Appointed04 September 2014(15 years, 10 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 19 June 2015)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressThe Studio Building 21 Evesham Street
London
W11 4AJ
Director NameMr Gordon Edward Lawrence Roper
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2014(15 years, 10 months after company formation)
Appointment Duration1 year (resigned 04 September 2015)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Studio Building 21 Evesham Street
London
W11 4AJ
Director NameMrs Lotta Anna Charlotta Edstrom
Date of BirthAugust 1964 (Born 59 years ago)
NationalitySwedish
StatusResigned
Appointed04 September 2014(15 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 August 2018)
RoleChief Marketing Officer
Country of ResidenceEngland
Correspondence AddressThe Studio Building 21 Evesham Street
London
W11 4AJ
Director NameMr Mark Barratt
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2015(16 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 December 2019)
RoleChief Operations Officer
Country of ResidenceEngland
Correspondence AddressThe Studio Building 21 Evesham Street
London
W11 4AJ
Director NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed29 October 1998(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Director NameDLA Nominees Limited (Corporation)
StatusResigned
Appointed29 October 1998(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Secretary NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed29 October 1998(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ

Contact

Websitecolart.com
Telephone020 84243200
Telephone regionLondon

Location

Registered AddressHuckletree West, The Mediaworks Building
191 Wood Lane
London
W12 7FP
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardCollege Park and Old Oak
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

4m at £0.01Colart Group Holdings Limited
77.77%
Ordinary
115k at £0.1Colart Group Holdings Limited
22.23%
Ordinary A

Financials

Year2014
Turnover£63,773,000
Gross Profit£24,068,000
Net Worth-£2,410,000
Current Liabilities£101,206,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return4 April 2024 (3 weeks ago)
Next Return Due18 April 2025 (11 months, 3 weeks from now)

Charges

11 August 1999Delivered on: 20 August 1999
Satisfied on: 26 March 2009
Persons entitled: Merita Bank PLC,as Agent and Trustee for Itself and Each of the Lenders (As Defined)

Classification: Debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever under each or any of the senior finance documents (as defined).
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

29 July 2020Full accounts made up to 31 December 2019 (52 pages)
11 May 2020Confirmation statement made on 4 April 2020 with no updates (3 pages)
7 January 2020Termination of appointment of Mark Barratt as a director on 31 December 2019 (1 page)
23 September 2019Full accounts made up to 31 December 2018 (49 pages)
4 April 2019Confirmation statement made on 4 April 2019 with no updates (3 pages)
2 October 2018Full accounts made up to 31 December 2017 (40 pages)
26 September 2018Appointment of Mr Toby Russell as a director on 1 August 2018 (2 pages)
10 August 2018Termination of appointment of Lotta Anna Charlotta Edstrom as a director on 1 August 2018 (1 page)
5 June 2018Confirmation statement made on 27 April 2018 with no updates (3 pages)
5 October 2017Full accounts made up to 31 December 2016 (35 pages)
5 October 2017Full accounts made up to 31 December 2016 (35 pages)
27 April 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
27 April 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
10 November 2016Full accounts made up to 31 December 2015 (33 pages)
10 November 2016Full accounts made up to 31 December 2015 (33 pages)
20 October 2016Appointment of Jonathan Paul William Spight as a director on 20 October 2016 (2 pages)
20 October 2016Appointment of Jonathan Paul William Spight as a director on 20 October 2016 (2 pages)
27 May 2016Appointment of Mr Adrianus Hendrikus Maria Van Schie as a director on 27 May 2016 (2 pages)
27 May 2016Appointment of Mr Adrianus Hendrikus Maria Van Schie as a director on 27 May 2016 (2 pages)
26 May 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 51,737.5
(5 pages)
26 May 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 51,737.5
(5 pages)
26 April 2016Appointment of Mrs Gail Moira Pasquier as a director on 26 April 2016 (2 pages)
26 April 2016Appointment of Mrs Gail Moira Pasquier as a director on 26 April 2016 (2 pages)
12 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 51,737.5
(5 pages)
12 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 51,737.5
(5 pages)
5 November 2015Termination of appointment of Thomas Carl Hanz Brautigam as a director on 2 October 2015 (1 page)
5 November 2015Termination of appointment of Thomas Carl Hanz Brautigam as a director on 2 October 2015 (1 page)
5 November 2015Termination of appointment of Thomas Carl Hanz Brautigam as a director on 2 October 2015 (1 page)
4 October 2015Full accounts made up to 31 December 2014 (30 pages)
4 October 2015Full accounts made up to 31 December 2014 (30 pages)
18 September 2015Termination of appointment of Gordon Edward Lawrence Roper as a director on 4 September 2015 (1 page)
18 September 2015Appointment of Mr. Mark Barratt as a director on 7 September 2015 (2 pages)
18 September 2015Termination of appointment of Gordon Edward Lawrence Roper as a director on 4 September 2015 (1 page)
18 September 2015Termination of appointment of Gordon Edward Lawrence Roper as a director on 4 September 2015 (1 page)
18 September 2015Appointment of Mr. Mark Barratt as a director on 7 September 2015 (2 pages)
18 September 2015Appointment of Mr. Mark Barratt as a director on 7 September 2015 (2 pages)
19 June 2015Termination of appointment of Christian Thieme as a director on 19 June 2015 (1 page)
19 June 2015Termination of appointment of Christian Thieme as a secretary on 19 June 2015 (1 page)
19 June 2015Termination of appointment of Christian Thieme as a director on 19 June 2015 (1 page)
19 June 2015Termination of appointment of Christian Thieme as a secretary on 19 June 2015 (1 page)
2 December 2014Full accounts made up to 31 December 2013 (25 pages)
2 December 2014Full accounts made up to 31 December 2013 (25 pages)
21 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 51,737.5
(7 pages)
21 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 51,737.5
(7 pages)
29 September 2014Appointment of Mrs Lotta Anna Charlotta Edstrom as a director on 4 September 2014 (2 pages)
29 September 2014Appointment of Mrs Lotta Anna Charlotta Edstrom as a director on 4 September 2014 (2 pages)
29 September 2014Appointment of Mrs Lotta Anna Charlotta Edstrom as a director on 4 September 2014 (2 pages)
27 September 2014Appointment of Mr Gordon Edward Lawrence Roper as a director on 4 September 2014 (2 pages)
27 September 2014Appointment of Mr Gordon Edward Lawrence Roper as a director on 4 September 2014 (2 pages)
27 September 2014Appointment of Mr Gordon Edward Lawrence Roper as a director on 4 September 2014 (2 pages)
26 September 2014Appointment of Mrs Jane Marie Beeston as a director on 4 September 2014 (2 pages)
26 September 2014Appointment of Mrs Jane Marie Beeston as a director on 4 September 2014 (2 pages)
26 September 2014Appointment of Mrs Jane Marie Beeston as a director on 4 September 2014 (2 pages)
19 September 2014Termination of appointment of Jenny Ulrika Ulfsdotter Lindén Urnes as a director on 4 September 2014 (2 pages)
19 September 2014Termination of appointment of Claes Von Hauswolff as a director on 4 September 2014 (2 pages)
19 September 2014Termination of appointment of Claes Von Hauswolff as a director on 4 September 2014 (2 pages)
19 September 2014Termination of appointment of Jenny Ulrika Ulfsdotter Lindén Urnes as a director on 4 September 2014 (2 pages)
19 September 2014Termination of appointment of Erik Urnes as a director on 4 September 2014 (2 pages)
19 September 2014Termination of appointment of Xavier Michel Desjobert as a director on 4 September 2014 (2 pages)
19 September 2014Termination of appointment of Jenny Ulrika Ulfsdotter Lindén Urnes as a director on 4 September 2014 (2 pages)
19 September 2014Termination of appointment of Erik Urnes as a director on 4 September 2014 (2 pages)
19 September 2014Termination of appointment of Mair Barnes as a director on 4 September 2014 (2 pages)
19 September 2014Termination of appointment of Erik Urnes as a director on 4 September 2014 (2 pages)
19 September 2014Termination of appointment of Mair Barnes as a director on 4 September 2014 (2 pages)
19 September 2014Termination of appointment of Claes Von Hauswolff as a director on 4 September 2014 (2 pages)
19 September 2014Termination of appointment of Xavier Michel Desjobert as a director on 4 September 2014 (2 pages)
19 September 2014Termination of appointment of Mair Barnes as a director on 4 September 2014 (2 pages)
19 September 2014Termination of appointment of Xavier Michel Desjobert as a director on 4 September 2014 (2 pages)
17 September 2014Appointment of Mr Christian Thieme as a director on 4 September 2014 (2 pages)
17 September 2014Appointment of Mr Christian Thieme as a director on 4 September 2014 (2 pages)
17 September 2014Appointment of Mr Christian Thieme as a director on 4 September 2014 (2 pages)
25 April 2014Appointment of Mr Christian Thieme as a secretary (2 pages)
25 April 2014Termination of appointment of Neil Robson as a secretary (1 page)
25 April 2014Appointment of Mr Christian Thieme as a secretary (2 pages)
25 April 2014Termination of appointment of Neil Robson as a secretary (1 page)
20 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 51,737.5
(9 pages)
20 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 51,737.5
(9 pages)
23 September 2013Full accounts made up to 31 December 2012 (28 pages)
23 September 2013Full accounts made up to 31 December 2012 (28 pages)
20 December 2012Statement by directors (2 pages)
20 December 2012Solvency statement dated 11/12/12 (2 pages)
20 December 2012Resolutions
  • RES13 ‐ Share premium account reduced by £35,723,000 11/12/2012
(1 page)
20 December 2012Statement by directors (2 pages)
20 December 2012Statement of capital on 20 December 2012
  • GBP 51,737.50
(4 pages)
20 December 2012Statement of capital on 20 December 2012
  • GBP 51,737.50
(4 pages)
20 December 2012Resolutions
  • RES13 ‐ Share premium account reduced by £35,723,000 11/12/2012
(1 page)
20 December 2012Solvency statement dated 11/12/12 (2 pages)
26 November 2012Annual return made up to 29 October 2012 with a full list of shareholders (9 pages)
26 November 2012Annual return made up to 29 October 2012 with a full list of shareholders (9 pages)
24 September 2012Full accounts made up to 31 December 2011 (26 pages)
24 September 2012Full accounts made up to 31 December 2011 (26 pages)
18 April 2012Termination of appointment of Mats Hansson as a director (1 page)
18 April 2012Appointment of Mrs. Jenny Ulrika Ulfsdotter Lindén Urnes as a director (2 pages)
18 April 2012Appointment of Mrs. Jenny Ulrika Ulfsdotter Lindén Urnes as a director (2 pages)
18 April 2012Termination of appointment of Mats Hansson as a director (1 page)
5 January 2012Registered office address changed from Whitefriars Avenue Harrow Middlesex HA3 5RH on 5 January 2012 (1 page)
5 January 2012Registered office address changed from Whitefriars Avenue Harrow Middlesex HA3 5RH on 5 January 2012 (1 page)
5 January 2012Registered office address changed from Whitefriars Avenue Harrow Middlesex HA3 5RH on 5 January 2012 (1 page)
8 December 2011Statement of capital following an allotment of shares on 25 November 2011
  • GBP 51,737.5
(4 pages)
8 December 2011Statement of capital following an allotment of shares on 25 November 2011
  • GBP 51,737.5
(4 pages)
2 December 2011Change of share class name or designation (2 pages)
2 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(30 pages)
2 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(30 pages)
2 December 2011Particulars of variation of rights attached to shares (2 pages)
2 December 2011Particulars of variation of rights attached to shares (2 pages)
2 December 2011Change of share class name or designation (2 pages)
4 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (10 pages)
4 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (10 pages)
30 September 2011Full accounts made up to 31 December 2010 (26 pages)
30 September 2011Full accounts made up to 31 December 2010 (26 pages)
22 November 2010Auditor's resignation (2 pages)
22 November 2010Auditor's resignation (2 pages)
16 November 2010Annual return made up to 29 October 2010 with a full list of shareholders (10 pages)
16 November 2010Annual return made up to 29 October 2010 with a full list of shareholders (10 pages)
15 November 2010Auditor's resignation (1 page)
15 November 2010Auditor's resignation (1 page)
17 June 2010Full accounts made up to 31 December 2009 (18 pages)
17 June 2010Full accounts made up to 31 December 2009 (18 pages)
19 May 2010Termination of appointment of Michael Henderson as a director (1 page)
19 May 2010Termination of appointment of Michael Henderson as a director (1 page)
17 December 2009Appointment of Mr Xavier Michel Desjobert as a director (2 pages)
17 December 2009Appointment of Mr Xavier Michel Desjobert as a director (2 pages)
17 December 2009Appointment of Mr Claes Von Hauswolff as a director (2 pages)
17 December 2009Appointment of Mr Claes Von Hauswolff as a director (2 pages)
12 November 2009Annual return made up to 29 October 2009 with a full list of shareholders (8 pages)
12 November 2009Director's details changed for Michael William George Henderson on 12 November 2009 (2 pages)
12 November 2009Director's details changed for Erik Urnes on 12 November 2009 (2 pages)
12 November 2009Director's details changed for Mr Thomas Carl Hanz Brautigam on 12 November 2009 (2 pages)
12 November 2009Director's details changed for Erik Urnes on 12 November 2009 (2 pages)
12 November 2009Director's details changed for Mats Nils Ole Hansson on 12 November 2009 (2 pages)
12 November 2009Director's details changed for Michael William George Henderson on 12 November 2009 (2 pages)
12 November 2009Director's details changed for Mats Nils Ole Hansson on 12 November 2009 (2 pages)
12 November 2009Director's details changed for Mrs Mair Barnes on 12 November 2009 (2 pages)
12 November 2009Director's details changed for Mrs Mair Barnes on 12 November 2009 (2 pages)
12 November 2009Director's details changed for Mr Thomas Carl Hanz Brautigam on 12 November 2009 (2 pages)
12 November 2009Annual return made up to 29 October 2009 with a full list of shareholders (8 pages)
26 September 2009Full accounts made up to 31 December 2008 (18 pages)
26 September 2009Full accounts made up to 31 December 2008 (18 pages)
14 September 2009Appointment terminated director jenny linden urnes (1 page)
14 September 2009Appointment terminated director jenny linden urnes (1 page)
30 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
30 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
19 November 2008Director appointed mr thomas carl hanz brautigam (1 page)
19 November 2008Director appointed mr thomas carl hanz brautigam (1 page)
14 November 2008Return made up to 29/10/08; full list of members (5 pages)
14 November 2008Return made up to 29/10/08; full list of members (5 pages)
2 November 2008Full accounts made up to 31 December 2007 (16 pages)
2 November 2008Full accounts made up to 31 December 2007 (16 pages)
12 December 2007Return made up to 29/10/07; full list of members (3 pages)
12 December 2007Return made up to 29/10/07; full list of members (3 pages)
19 November 2007Section 394 (1 page)
19 November 2007Section 394 (1 page)
18 October 2007Full accounts made up to 31 December 2006 (16 pages)
18 October 2007Full accounts made up to 31 December 2006 (16 pages)
18 July 2007Director resigned (1 page)
18 July 2007Director resigned (1 page)
14 May 2007Secretary resigned (1 page)
14 May 2007New secretary appointed (2 pages)
14 May 2007Secretary resigned (1 page)
14 May 2007New secretary appointed (2 pages)
1 May 2007New director appointed (2 pages)
1 May 2007New director appointed (2 pages)
21 April 2007Director resigned (1 page)
21 April 2007Director resigned (1 page)
26 March 2007New director appointed (2 pages)
26 March 2007New director appointed (2 pages)
20 December 2006New director appointed (1 page)
20 December 2006New director appointed (1 page)
12 December 2006Company name changed colart investments LIMITED\certificate issued on 12/12/06 (2 pages)
12 December 2006Company name changed colart investments LIMITED\certificate issued on 12/12/06 (2 pages)
28 November 2006Return made up to 29/10/06; full list of members (3 pages)
28 November 2006Return made up to 29/10/06; full list of members (3 pages)
3 November 2006Director resigned (1 page)
3 November 2006Director resigned (1 page)
1 September 2006Full accounts made up to 31 December 2005 (16 pages)
1 September 2006Full accounts made up to 31 December 2005 (16 pages)
29 November 2005Return made up to 29/10/05; full list of members (4 pages)
29 November 2005Return made up to 29/10/05; full list of members (4 pages)
30 September 2005Full accounts made up to 31 December 2004 (17 pages)
30 September 2005Full accounts made up to 31 December 2004 (17 pages)
6 December 2004Return made up to 29/10/04; full list of members (11 pages)
6 December 2004Return made up to 29/10/04; full list of members (11 pages)
10 November 2004Director resigned (1 page)
10 November 2004Director resigned (1 page)
10 November 2004New director appointed (2 pages)
10 November 2004New director appointed (2 pages)
28 September 2004Full accounts made up to 31 December 2003 (16 pages)
28 September 2004Full accounts made up to 31 December 2003 (16 pages)
3 June 2004Secretary's particulars changed (1 page)
3 June 2004Secretary's particulars changed (1 page)
30 October 2003Return made up to 29/10/03; full list of members (11 pages)
30 October 2003Return made up to 29/10/03; full list of members (11 pages)
18 September 2003Auditor's resignation (1 page)
18 September 2003Full accounts made up to 31 December 2002 (16 pages)
18 September 2003Full accounts made up to 31 December 2002 (16 pages)
18 September 2003Auditor's resignation (1 page)
5 August 2003Director resigned (1 page)
5 August 2003Director resigned (1 page)
25 November 2002Return made up to 29/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
25 November 2002Return made up to 29/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
17 August 2002Auditor's resignation (1 page)
17 August 2002Auditor's resignation (1 page)
16 May 2002Group of companies' accounts made up to 31 December 2001 (33 pages)
16 May 2002Group of companies' accounts made up to 31 December 2001 (33 pages)
18 April 2002£ nc 30000/50000 15/03/02 (1 page)
18 April 2002Ad 15/03/02--------- £ si [email protected]=10237 £ ic 30000/40237 (2 pages)
18 April 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
18 April 2002Ad 15/03/02--------- £ si [email protected]=10237 £ ic 30000/40237 (2 pages)
18 April 2002£ nc 30000/50000 15/03/02 (1 page)
18 April 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
9 April 2002New director appointed (2 pages)
9 April 2002New director appointed (2 pages)
9 April 2002New director appointed (2 pages)
9 April 2002New director appointed (2 pages)
2 April 2002Declaration of assistance for shares acquisition (21 pages)
2 April 2002Declaration of assistance for shares acquisition (21 pages)
2 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
2 April 2002Director resigned (1 page)
2 April 2002Declaration of assistance for shares acquisition (21 pages)
2 April 2002Declaration of assistance for shares acquisition (23 pages)
2 April 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
2 April 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
2 April 2002Director resigned (1 page)
2 April 2002Declaration of assistance for shares acquisition (23 pages)
2 April 2002Declaration of assistance for shares acquisition (21 pages)
2 April 2002Declaration of assistance for shares acquisition (23 pages)
2 April 2002Declaration of assistance for shares acquisition (21 pages)
2 April 2002Director resigned (1 page)
2 April 2002Declaration of assistance for shares acquisition (21 pages)
2 April 2002Declaration of assistance for shares acquisition (21 pages)
2 April 2002Declaration of assistance for shares acquisition (23 pages)
2 April 2002Declaration of assistance for shares acquisition (21 pages)
2 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
2 April 2002Declaration of assistance for shares acquisition (21 pages)
2 April 2002Declaration of assistance for shares acquisition (21 pages)
2 April 2002Director resigned (1 page)
2 April 2002Declaration of assistance for shares acquisition (21 pages)
2 April 2002Declaration of assistance for shares acquisition (21 pages)
2 April 2002Declaration of assistance for shares acquisition (23 pages)
2 April 2002Declaration of assistance for shares acquisition (23 pages)
2 April 2002Declaration of assistance for shares acquisition (21 pages)
2 April 2002Declaration of assistance for shares acquisition (21 pages)
5 December 2001Return made up to 29/10/01; full list of members (12 pages)
5 December 2001Return made up to 29/10/01; full list of members (12 pages)
20 August 2001Group of companies' accounts made up to 31 December 2000 (30 pages)
20 August 2001Group of companies' accounts made up to 31 December 2000 (30 pages)
22 November 2000Return made up to 29/10/00; full list of members (12 pages)
22 November 2000Return made up to 29/10/00; full list of members (12 pages)
22 November 2000Ad 10/07/00--------- £ si [email protected]=20 £ ic 29934/29954 (2 pages)
22 November 2000New director appointed (2 pages)
22 November 2000Ad 10/07/00--------- £ si [email protected]=20 £ ic 29934/29954 (2 pages)
22 November 2000New director appointed (2 pages)
22 November 2000Director resigned (1 page)
22 November 2000Director resigned (1 page)
18 August 2000Full group accounts made up to 31 December 1999 (28 pages)
18 August 2000Full group accounts made up to 31 December 1999 (28 pages)
18 July 2000New director appointed (2 pages)
18 July 2000New director appointed (2 pages)
15 June 2000Director resigned (1 page)
15 June 2000Director resigned (1 page)
18 January 2000New director appointed (5 pages)
18 January 2000New director appointed (5 pages)
24 November 1999Return made up to 29/10/99; full list of members (13 pages)
24 November 1999Return made up to 29/10/99; full list of members (13 pages)
16 September 1999Ad 16/06/99-13/08/99 £ si [email protected]=29920 £ ic 14/29934 (6 pages)
16 September 1999Nc inc already adjusted 11/08/99 (1 page)
16 September 1999Ad 16/06/99-13/08/99 £ si [email protected]=29920 £ ic 14/29934 (6 pages)
16 September 1999Nc inc already adjusted 11/08/99 (1 page)
1 September 1999New director appointed (2 pages)
1 September 1999New director appointed (2 pages)
1 September 1999New director appointed (2 pages)
1 September 1999New director appointed (2 pages)
1 September 1999New director appointed (2 pages)
1 September 1999New director appointed (2 pages)
24 August 1999Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(4 pages)
24 August 1999New director appointed (3 pages)
24 August 1999Accounting reference date extended from 31/10/99 to 31/12/99 (1 page)
24 August 1999New director appointed (3 pages)
24 August 1999Memorandum and Articles of Association (30 pages)
24 August 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(4 pages)
24 August 1999Accounting reference date extended from 31/10/99 to 31/12/99 (1 page)
24 August 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(4 pages)
24 August 1999Memorandum and Articles of Association (30 pages)
24 August 1999Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(4 pages)
20 August 1999Particulars of mortgage/charge (65 pages)
20 August 1999Particulars of mortgage/charge (65 pages)
6 August 1999Company name changed broomco (1693) LIMITED\certificate issued on 06/08/99 (2 pages)
6 August 1999Company name changed broomco (1693) LIMITED\certificate issued on 06/08/99 (2 pages)
30 June 1999Secretary resigned;director resigned (1 page)
30 June 1999Secretary resigned;director resigned (1 page)
30 June 1999Director resigned (1 page)
30 June 1999New director appointed (2 pages)
30 June 1999New secretary appointed (2 pages)
30 June 1999Ad 17/06/99--------- £ si [email protected]=12 £ ic 2/14 (4 pages)
30 June 1999S-div 17/06/99 (1 page)
30 June 1999New secretary appointed (2 pages)
30 June 1999S-div 17/06/99 (1 page)
30 June 1999Registered office changed on 30/06/99 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
30 June 1999Director resigned (1 page)
30 June 1999Ad 17/06/99--------- £ si [email protected]=12 £ ic 2/14 (4 pages)
30 June 1999Registered office changed on 30/06/99 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
30 June 1999New director appointed (2 pages)
29 October 1998Incorporation (16 pages)
29 October 1998Incorporation (16 pages)