Company NameWinsor & Newton Ltd
DirectorsJonathan Paul William Spight and Adrianus Hendrikus Maria Van Schie
Company StatusActive
Company Number03659137
CategoryPrivate Limited Company
Incorporation Date29 October 1998(25 years, 5 months ago)
Previous NamesBroomco (1694) Limited and Colart Finance Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

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, 5 months
RoleChief Financial 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
Appointed26 November 2016(18 years, 1 month after company formation)
Appointment Duration7 years, 4 months
RoleChief Executive 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 Duration7 years, 6 months (resigned 18 December 2006)
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 24 April 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Bradley Gardens
Ealing
London
W13 8HF
Director NameErik Urnes
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityNorwegian
StatusResigned
Appointed18 December 2006(8 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 01 November 2008)
RoleChief Executive Officer
Country of ResidenceSweden
Correspondence Address9 Bank Lane
London
SW15 5JT
Secretary NameMr Neil Robson
NationalityBritish
StatusResigned
Appointed24 April 2007(8 years, 5 months after company formation)
Appointment Duration6 years, 11 months (resigned 01 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Fanshawe Crescent
Ware
Hertfordshire
SG12 0AR
Director NameMr Neil Robson
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2008(10 years after company formation)
Appointment Duration5 years, 4 months (resigned 01 April 2014)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address31 Fanshawe Crescent
Ware
Hertfordshire
SG12 0AR
Director NameMr Richard Jean Llewellyn Evans
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2013(14 years, 5 months after company formation)
Appointment Duration2 years (resigned 19 May 2015)
RoleGroup Controller
Country of ResidenceEngland
Correspondence AddressThe Studio Building 21 Evesham Street
London
W11 4AJ
Director NameMr Christian Thieme
Date of BirthApril 1974 (Born 50 years ago)
NationalityGerman
StatusResigned
Appointed10 October 2013(14 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 19 June 2015)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressThe Studio Building 21 Evesham Street
London
W11 4AJ
Secretary NameMiss Theriza Domingo
StatusResigned
Appointed01 April 2014(15 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 07 August 2015)
RoleCompany Director
Correspondence AddressThe Studio Building 21 Evesham Street
London
W11 4AJ
Director NameMs Eilidh Munro Glen
Date of BirthDecember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2015(16 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 October 2016)
RoleGroup Finance Manager
Country of ResidenceEngland
Correspondence AddressThe Studio Building 21 Evesham Street
London
W11 4AJ
Director NameMr Jean-Daniel Alexandrian
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityFrench
StatusResigned
Appointed28 April 2016(17 years, 6 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 14 September 2016)
RoleEuropean Finance Controller
Country of ResidenceEngland
Correspondence AddressThe Studio Building 21 Evesham Street
London
W11 4AJ
Director NameDLA Nominees Limited (Corporation)
StatusResigned
Appointed29 October 1998(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Director NameDLA Secretarial Services 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

4 at £1Colart International Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£26,945,000
Current Liabilities£28,276,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return4 April 2023 (11 months, 4 weeks ago)
Next Return Due18 April 2024 (2 weeks, 6 days 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

30 July 2020Full accounts made up to 31 December 2019 (32 pages)
11 May 2020Confirmation statement made on 4 April 2020 with no updates (3 pages)
23 September 2019Full accounts made up to 31 December 2018 (32 pages)
4 April 2019Confirmation statement made on 4 April 2019 with no updates (3 pages)
4 January 2019Amended full accounts made up to 31 December 2017 (25 pages)
29 November 2018Confirmation statement made on 26 October 2018 with no updates (3 pages)
19 September 2018Full accounts made up to 31 December 2017 (20 pages)
22 December 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
4 October 2017Full accounts made up to 31 December 2016 (19 pages)
4 October 2017Full accounts made up to 31 December 2016 (19 pages)
30 November 2016Appointment of Mr Adrianus Hendrikus Maria Van Schie as a director on 26 November 2016 (2 pages)
30 November 2016Appointment of Mr Adrianus Hendrikus Maria Van Schie as a director on 26 November 2016 (2 pages)
26 October 2016Confirmation statement made on 26 October 2016 with updates (5 pages)
26 October 2016Confirmation statement made on 26 October 2016 with updates (5 pages)
20 October 2016Termination of appointment of Eilidh Munro Glen as a director on 20 October 2016 (1 page)
20 October 2016Termination of appointment of Eilidh Munro Glen as a director on 20 October 2016 (1 page)
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)
11 October 2016Full accounts made up to 31 December 2015 (17 pages)
11 October 2016Full accounts made up to 31 December 2015 (17 pages)
23 September 2016Termination of appointment of Jean-Daniel Alexandrian as a director on 14 September 2016 (1 page)
23 September 2016Termination of appointment of Jean-Daniel Alexandrian as a director on 14 September 2016 (1 page)
28 April 2016Appointment of Mr Jean-Daniel Alexandrian as a director on 28 April 2016 (2 pages)
28 April 2016Appointment of Mr Jean-Daniel Alexandrian as a director on 28 April 2016 (2 pages)
5 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 4
(3 pages)
5 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 4
(3 pages)
4 October 2015Full accounts made up to 31 December 2014 (17 pages)
4 October 2015Full accounts made up to 31 December 2014 (17 pages)
11 August 2015Termination of appointment of Theriza Domingo as a secretary on 7 August 2015 (1 page)
11 August 2015Termination of appointment of Theriza Domingo as a secretary on 7 August 2015 (1 page)
11 August 2015Termination of appointment of Theriza Domingo as a secretary on 7 August 2015 (1 page)
28 July 2015Appointment of Ms Eilidh Munro Glen as a director on 27 July 2015 (2 pages)
28 July 2015Appointment of Ms Eilidh Munro Glen as a director on 27 July 2015 (2 pages)
27 July 2015Termination of appointment of Christian Thieme as a director on 19 June 2015 (1 page)
27 July 2015Termination of appointment of Richard Jean Llewellyn Evans as a director on 19 May 2015 (1 page)
27 July 2015Termination of appointment of Christian Thieme as a director on 19 June 2015 (1 page)
27 July 2015Termination of appointment of Richard Jean Llewellyn Evans as a director on 19 May 2015 (1 page)
17 April 2015Company name changed colart finance LIMITED\certificate issued on 17/04/15
  • RES15 ‐ Change company name resolution on 2015-03-26
(2 pages)
17 April 2015Company name changed colart finance LIMITED\certificate issued on 17/04/15
  • RES15 ‐ Change company name resolution on 2015-03-26
(2 pages)
17 April 2015Change of name notice (2 pages)
17 April 2015Change of name notice (2 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 4
(4 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 4
(4 pages)
7 November 2014Full accounts made up to 31 December 2013 (17 pages)
7 November 2014Full accounts made up to 31 December 2013 (17 pages)
30 April 2014Appointment of Miss Theriza Domingo as a secretary (2 pages)
30 April 2014Appointment of Miss Theriza Domingo as a secretary (2 pages)
28 April 2014Termination of appointment of Neil Robson as a director (1 page)
28 April 2014Termination of appointment of Neil Robson as a director (1 page)
28 April 2014Termination of appointment of Neil Robson as a secretary (1 page)
28 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 4
(5 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 4
(5 pages)
1 November 2013Appointment of Christian Thieme as a director (2 pages)
1 November 2013Appointment of Christian Thieme as a director (2 pages)
23 September 2013Full accounts made up to 31 December 2012 (16 pages)
23 September 2013Full accounts made up to 31 December 2012 (16 pages)
23 April 2013Appointment of Mr Richard Jean Llewellyn Evans as a director (2 pages)
23 April 2013Appointment of Mr Richard Jean Llewellyn Evans as a director (2 pages)
14 November 2012Annual return made up to 29 October 2012 with a full list of shareholders (4 pages)
14 November 2012Annual return made up to 29 October 2012 with a full list of shareholders (4 pages)
24 September 2012Full accounts made up to 31 December 2011 (16 pages)
24 September 2012Full accounts made up to 31 December 2011 (16 pages)
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)
4 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (4 pages)
4 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (4 pages)
30 September 2011Full accounts made up to 31 December 2010 (16 pages)
30 September 2011Full accounts made up to 31 December 2010 (16 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 (4 pages)
16 November 2010Annual return made up to 29 October 2010 with a full list of shareholders (4 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 (15 pages)
17 June 2010Full accounts made up to 31 December 2009 (15 pages)
12 November 2009Annual return made up to 29 October 2009 with a full list of shareholders (4 pages)
12 November 2009Annual return made up to 29 October 2009 with a full list of shareholders (4 pages)
26 September 2009Full accounts made up to 31 December 2008 (16 pages)
26 September 2009Full accounts made up to 31 December 2008 (16 pages)
15 June 2009Director appointed mr neil robson (2 pages)
15 June 2009Director appointed mr neil robson (2 pages)
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 2008Appointment terminated director erik urnes (1 page)
19 November 2008Appointment terminated director erik urnes (1 page)
14 November 2008Return made up to 29/10/08; full list of members (3 pages)
14 November 2008Return made up to 29/10/08; full list of members (3 pages)
2 November 2008Full accounts made up to 31 December 2007 (15 pages)
2 November 2008Full accounts made up to 31 December 2007 (15 pages)
13 December 2007Return made up to 29/10/07; full list of members (2 pages)
13 December 2007Return made up to 29/10/07; full list of members (2 pages)
19 November 2007Section 394 (1 page)
19 November 2007Section 394 (1 page)
18 October 2007Full accounts made up to 31 December 2006 (15 pages)
18 October 2007Full accounts made up to 31 December 2006 (15 pages)
14 May 2007New secretary appointed (2 pages)
14 May 2007New secretary appointed (2 pages)
14 May 2007Secretary resigned (1 page)
14 May 2007Secretary resigned (1 page)
20 December 2006Director resigned (1 page)
20 December 2006Director resigned (1 page)
20 December 2006New director appointed (1 page)
20 December 2006New director appointed (1 page)
28 November 2006Return made up to 29/10/06; full list of members (2 pages)
28 November 2006Return made up to 29/10/06; full list of members (2 pages)
1 September 2006Full accounts made up to 31 December 2005 (15 pages)
1 September 2006Full accounts made up to 31 December 2005 (15 pages)
29 November 2005Return made up to 29/10/05; full list of members (2 pages)
29 November 2005Return made up to 29/10/05; full list of members (2 pages)
30 September 2005Full accounts made up to 31 December 2004 (16 pages)
30 September 2005Full accounts made up to 31 December 2004 (16 pages)
6 December 2004Return made up to 29/10/04; full list of members (6 pages)
6 December 2004Return made up to 29/10/04; full list of members (6 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 (6 pages)
30 October 2003Return made up to 29/10/03; full list of members (6 pages)
18 September 2003Full accounts made up to 31 December 2002 (15 pages)
18 September 2003Auditor's resignation (1 page)
18 September 2003Auditor's resignation (1 page)
18 September 2003Full accounts made up to 31 December 2002 (15 pages)
25 November 2002Return made up to 29/10/02; full list of members (6 pages)
25 November 2002Return made up to 29/10/02; full list of members (6 pages)
18 October 2002Full accounts made up to 31 December 2001 (13 pages)
18 October 2002Full accounts made up to 31 December 2001 (13 pages)
17 August 2002Auditor's resignation (1 page)
17 August 2002Auditor's resignation (1 page)
2 April 2002Declaration of assistance for shares acquisition (11 pages)
2 April 2002Declaration of assistance for shares acquisition (11 pages)
2 April 2002Declaration of assistance for shares acquisition (11 pages)
2 April 2002Declaration of assistance for shares acquisition (12 pages)
2 April 2002Declaration of assistance for shares acquisition (11 pages)
2 April 2002Declaration of assistance for shares acquisition (23 pages)
2 April 2002Ad 15/03/02--------- £ si 1@1=1 £ ic 2/3 (2 pages)
2 April 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
2 April 2002Declaration of assistance for shares acquisition (23 pages)
2 April 2002Declaration of assistance for shares acquisition (11 pages)
2 April 2002Declaration of assistance for shares acquisition (11 pages)
2 April 2002Declaration of assistance for shares acquisition (11 pages)
2 April 2002Declaration of assistance for shares acquisition (11 pages)
2 April 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
2 April 2002Declaration of assistance for shares acquisition (11 pages)
2 April 2002Declaration of assistance for shares acquisition (12 pages)
2 April 2002Declaration of assistance for shares acquisition (11 pages)
2 April 2002Declaration of assistance for shares acquisition (11 pages)
2 April 2002Ad 15/03/02--------- £ si 1@1=1 £ ic 2/3 (2 pages)
2 April 2002Declaration of assistance for shares acquisition (11 pages)
4 December 2001Return made up to 29/10/01; full list of members (6 pages)
4 December 2001Return made up to 29/10/01; full list of members (6 pages)
20 August 2001Full accounts made up to 31 December 2000 (13 pages)
20 August 2001Full accounts made up to 31 December 2000 (13 pages)
17 January 2001Ad 09/01/00--------- £ si 1@1 (2 pages)
17 January 2001Ad 09/01/00--------- £ si 1@1 (2 pages)
22 November 2000Return made up to 29/10/00; full list of members (6 pages)
22 November 2000Return made up to 29/10/00; full list of members (6 pages)
18 August 2000Full accounts made up to 31 December 1999 (13 pages)
18 August 2000Full accounts made up to 31 December 1999 (13 pages)
24 November 1999Return made up to 29/10/99; full list of members (6 pages)
24 November 1999Return made up to 29/10/99; full list of members (6 pages)
23 August 1999Accounting reference date extended from 31/10/99 to 31/12/99 (1 page)
23 August 1999Accounting reference date extended from 31/10/99 to 31/12/99 (1 page)
20 August 1999Particulars of mortgage/charge (65 pages)
20 August 1999Particulars of mortgage/charge (65 pages)
6 August 1999Company name changed broomco (1694) LIMITED\certificate issued on 06/08/99 (2 pages)
6 August 1999Company name changed broomco (1694) LIMITED\certificate issued on 06/08/99 (2 pages)
14 July 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
14 July 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
30 June 1999Secretary resigned;director resigned (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 1999Registered office changed on 30/06/99 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
30 June 1999Secretary resigned;director resigned (1 page)
30 June 1999New secretary appointed (2 pages)
30 June 1999New director appointed (2 pages)
30 June 1999New secretary appointed (2 pages)
30 June 1999New director appointed (2 pages)
30 June 1999Director resigned (1 page)
30 June 1999Director resigned (1 page)
29 October 1998Incorporation (16 pages)
29 October 1998Incorporation (16 pages)