Company NameColorite Paint Company Limited
Company StatusActive
Company Number03918783
CategoryPrivate Limited Company
Incorporation Date3 February 2000(24 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5246Retail hardware, paints & glass
SIC 47520Retail sale of hardware, paints and glass in specialised stores

Directors

Director NameMr Brian David Sawyer
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address169 Boston Road
London
W7 3QJ
Secretary NameZhechka Sawyer
NationalityBritish
StatusCurrent
Appointed03 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address169 Boston Road
London
W7 3QJ
Director NameAlan Bailey
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2004(4 years, 4 months after company formation)
Appointment Duration19 years, 9 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address169 Boston Road
London
W7 3QJ
Director NameAndre Sawyer
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2017(17 years after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address169 Boston Road
London
W7 3QJ
Director NameIrene Margaret Condon
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2004(4 years, 4 months after company formation)
Appointment Duration10 years, 10 months (resigned 30 April 2015)
RoleAccounts Manager
Country of ResidenceUnited Kingdom
Correspondence Address169 Boston Road
London
W7 3QJ
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed03 February 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed03 February 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Websitecolorite.co.uk

Location

Registered AddressFirst Floor Radius House
51 Clarendon Road
Watford
WD17 1HP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

40 at £1Brian D. Sawyer
40.00%
Ordinary
40 at £1Zhechka Sawyer
40.00%
Ordinary
10 at £1Alan Bailey
10.00%
Ordinary
10 at £1Irene Margaret Condon
10.00%
Ordinary

Financials

Year2014
Net Worth£158,878
Cash£101,442
Current Liabilities£107,727

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 Return3 February 2024 (1 month, 3 weeks ago)
Next Return Due17 February 2025 (10 months, 3 weeks from now)

Charges

21 July 2000Delivered on: 27 July 2000
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Outstanding

Filing History

13 July 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
12 February 2020Confirmation statement made on 3 February 2020 with no updates (3 pages)
10 April 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
21 February 2019Confirmation statement made on 3 February 2019 with updates (4 pages)
17 May 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
27 February 2018Confirmation statement made on 3 February 2018 with updates (4 pages)
17 May 2017Total exemption small company accounts made up to 31 December 2016 (4 pages)
17 May 2017Total exemption small company accounts made up to 31 December 2016 (4 pages)
4 April 2017Confirmation statement made on 3 February 2017 with updates (7 pages)
4 April 2017Confirmation statement made on 3 February 2017 with updates (7 pages)
22 March 2017Appointment of Andre Sawyer as a director on 1 February 2017 (2 pages)
22 March 2017Appointment of Andre Sawyer as a director on 1 February 2017 (2 pages)
22 March 2017Statement of capital following an allotment of shares on 1 February 2017
  • GBP 100
(3 pages)
22 March 2017Statement of capital following an allotment of shares on 1 February 2017
  • GBP 100
(3 pages)
4 July 2016Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page)
4 July 2016Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
8 March 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 90
(5 pages)
8 March 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 90
(5 pages)
19 October 2015Cancellation of shares. Statement of capital on 30 April 2015
  • GBP 90
(4 pages)
19 October 2015Purchase of own shares. (3 pages)
19 October 2015Purchase of own shares. (3 pages)
19 October 2015Cancellation of shares. Statement of capital on 30 April 2015
  • GBP 90
(4 pages)
13 October 2015Termination of appointment of Irene Margaret Condon as a director on 30 April 2015 (1 page)
13 October 2015Termination of appointment of Irene Margaret Condon as a director on 30 April 2015 (1 page)
25 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
25 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
12 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100
(6 pages)
12 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100
(6 pages)
12 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100
(6 pages)
25 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
(6 pages)
25 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
(6 pages)
25 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
(6 pages)
13 February 2014Registered office address changed from C/O Burnhams Limited 64 Clarendon Road Watford Herts WD17 1DA on 13 February 2014 (1 page)
13 February 2014Registered office address changed from C/O Burnhams Limited 64 Clarendon Road Watford Herts WD17 1DA on 13 February 2014 (1 page)
27 January 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
27 January 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
26 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (6 pages)
26 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (6 pages)
26 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (6 pages)
13 February 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
13 February 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
20 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
20 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
17 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (6 pages)
17 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (6 pages)
17 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (6 pages)
25 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (6 pages)
25 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (6 pages)
25 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (6 pages)
4 November 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
4 November 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
8 March 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
8 March 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
8 March 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
3 January 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
3 January 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
22 October 2009Secretary's details changed for Zhechka Sawyer on 1 October 2009 (1 page)
22 October 2009Secretary's details changed for Zhechka Sawyer on 1 October 2009 (1 page)
22 October 2009Director's details changed for Alan Bailey on 1 October 2009 (2 pages)
22 October 2009Director's details changed for Irene Margaret Condon on 1 October 2009 (2 pages)
22 October 2009Director's details changed for Mr Brian David Sawyer on 1 October 2009 (2 pages)
22 October 2009Director's details changed for Irene Margaret Condon on 1 October 2009 (2 pages)
22 October 2009Director's details changed for Mr Brian David Sawyer on 1 October 2009 (2 pages)
22 October 2009Director's details changed for Alan Bailey on 1 October 2009 (2 pages)
22 October 2009Secretary's details changed for Zhechka Sawyer on 1 October 2009 (1 page)
22 October 2009Director's details changed for Mr Brian David Sawyer on 1 October 2009 (2 pages)
22 October 2009Director's details changed for Alan Bailey on 1 October 2009 (2 pages)
22 October 2009Director's details changed for Irene Margaret Condon on 1 October 2009 (2 pages)
25 February 2009Return made up to 03/02/09; full list of members (4 pages)
25 February 2009Return made up to 03/02/09; full list of members (4 pages)
9 December 2008Total exemption small company accounts made up to 30 June 2008 (4 pages)
9 December 2008Total exemption small company accounts made up to 30 June 2008 (4 pages)
14 February 2008Return made up to 03/02/08; full list of members (3 pages)
14 February 2008Return made up to 03/02/08; full list of members (3 pages)
6 February 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
6 February 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
20 July 2007Registered office changed on 20/07/07 from: st martins house 31-35 clarendon road watford WD17 1JF (1 page)
20 July 2007Registered office changed on 20/07/07 from: st martins house 31-35 clarendon road watford WD17 1JF (1 page)
5 April 2007Registered office changed on 05/04/07 from: 169 boston road london W7 3QJ (1 page)
5 April 2007Director's particulars changed (1 page)
5 April 2007Return made up to 03/02/07; full list of members (3 pages)
5 April 2007Director's particulars changed (1 page)
5 April 2007Return made up to 03/02/07; full list of members (3 pages)
5 April 2007Registered office changed on 05/04/07 from: 169 boston road london W7 3QJ (1 page)
16 January 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
16 January 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
23 March 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
23 March 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
14 March 2006Return made up to 03/02/06; full list of members (7 pages)
14 March 2006Return made up to 03/02/06; full list of members (7 pages)
17 June 2005Ad 23/03/05--------- £ si 20@1=20 £ ic 80/100 (2 pages)
17 June 2005Ad 23/03/05--------- £ si 20@1=20 £ ic 80/100 (2 pages)
9 March 2005Return made up to 03/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 March 2005Return made up to 03/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 March 2005Ad 01/07/04--------- £ si 78@1=78 £ ic 2/80 (2 pages)
2 March 2005Ad 01/07/04--------- £ si 78@1=78 £ ic 2/80 (2 pages)
16 December 2004New director appointed (2 pages)
16 December 2004New director appointed (2 pages)
16 December 2004New director appointed (2 pages)
16 December 2004New director appointed (2 pages)
15 December 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
15 December 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
28 January 2004Return made up to 03/02/04; full list of members (6 pages)
28 January 2004Return made up to 03/02/04; full list of members (6 pages)
23 December 2003Total exemption small company accounts made up to 30 June 2003 (6 pages)
23 December 2003Total exemption small company accounts made up to 30 June 2003 (6 pages)
18 April 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
18 April 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
18 February 2003Return made up to 03/02/03; full list of members (6 pages)
18 February 2003Return made up to 03/02/03; full list of members (6 pages)
8 February 2002Return made up to 03/02/02; full list of members (6 pages)
8 February 2002Return made up to 03/02/02; full list of members (6 pages)
3 December 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
3 December 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
1 March 2001Return made up to 03/02/01; full list of members (6 pages)
1 March 2001Return made up to 03/02/01; full list of members (6 pages)
1 September 2000Accounting reference date extended from 28/02/01 to 30/06/01 (1 page)
1 September 2000Accounting reference date extended from 28/02/01 to 30/06/01 (1 page)
27 July 2000Particulars of mortgage/charge (3 pages)
27 July 2000Particulars of mortgage/charge (3 pages)
10 February 2000Director resigned (1 page)
10 February 2000Secretary resigned (1 page)
10 February 2000New secretary appointed (2 pages)
10 February 2000New director appointed (2 pages)
10 February 2000Director resigned (1 page)
10 February 2000New director appointed (2 pages)
10 February 2000New secretary appointed (2 pages)
10 February 2000Registered office changed on 10/02/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
10 February 2000Secretary resigned (1 page)
10 February 2000Registered office changed on 10/02/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
3 February 2000Incorporation (17 pages)
3 February 2000Incorporation (17 pages)