Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COLYER THORPE LIMITED
Company Information for

COLYER THORPE LIMITED

IMPRIMO HOUSE 1047 ASHTON OLD ROAD, OPENSHAW, MANCHESTER, M11 2NN,
Company Registration Number
01201614
Private Limited Company
Active

Company Overview

About Colyer Thorpe Ltd
COLYER THORPE LIMITED was founded on 1975-02-26 and has its registered office in Manchester. The organisation's status is listed as "Active". Colyer Thorpe Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
COLYER THORPE LIMITED
 
Legal Registered Office
IMPRIMO HOUSE 1047 ASHTON OLD ROAD
OPENSHAW
MANCHESTER
M11 2NN
Other companies in M24
 
Filing Information
Company Number 01201614
Company ID Number 01201614
Date formed 1975-02-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 19:12:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COLYER THORPE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of COLYER THORPE LIMITED

Current Directors
Officer Role Date Appointed
PETER WILLIAM GOODLIFFE
Company Secretary 2000-02-07
BENJAMIN WILLIAM ENTWISTLE
Director 2008-04-11
PETER WILLIAM GOODLIFFE
Director 2001-09-25
KAREN ANN LUNN
Director 2010-04-01
JASON ROBERT RICHARDS
Director 1999-11-19
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN GORDON DREW
Director 1993-11-19 2008-04-11
WILLIAM ARTHUR ENTWISTLE
Director 1991-12-31 2002-06-24
DAVID IBBOTSON
Director 1993-11-19 2001-09-20
JONATHAN GORDON DREW
Company Secretary 1991-12-31 1999-02-07
PETER JAMES COTTON
Director 1996-01-01 1998-08-06
DONALD HUFFER
Director 1991-12-31 1993-11-19
JOHN GERARD LIAM GALLAGHER
Director 1991-12-31 1992-03-03
RONALD ERNEST SOUTHEY
Director 1991-12-31 1992-03-03
ROGER KENNETH SOUTHEY
Director 1991-12-31 1992-01-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER WILLIAM GOODLIFFE MENU CARDS LIMITED Company Secretary 2005-12-16 CURRENT 2005-12-16 Active - Proposal to Strike off
PETER WILLIAM GOODLIFFE NETPLOT LIMITED Company Secretary 2000-07-06 CURRENT 1998-07-20 Active
PETER WILLIAM GOODLIFFE THE DRAWING OFFICE CENTRE (TDOC) LIMITED Company Secretary 2000-02-07 CURRENT 1991-11-14 Dissolved 2014-04-01
PETER WILLIAM GOODLIFFE MILLER'S GRAPHIC CENTRES LIMITED Company Secretary 2000-02-07 CURRENT 1984-06-01 Dissolved 2014-04-11
PETER WILLIAM GOODLIFFE ENTWISTLE THORPE & COMPANY LIMITED Company Secretary 2000-02-07 CURRENT 1919-05-28 Active
PETER WILLIAM GOODLIFFE F. RICHARDSON (CABINET MAKERS) LIMITED Company Secretary 2000-02-07 CURRENT 1969-09-10 Active
PETER WILLIAM GOODLIFFE COATERS,LIMITED Company Secretary 2000-02-07 CURRENT 1951-10-24 Liquidation
PETER WILLIAM GOODLIFFE LOMAS & BAYNES LIMITED Company Secretary 2000-02-07 CURRENT 1928-01-04 Active
PETER WILLIAM GOODLIFFE LOMAS AND THORPE LIMITED Company Secretary 2000-02-07 CURRENT 1982-06-24 Active
PETER WILLIAM GOODLIFFE ENTWISTLE LIMITED Company Secretary 2000-02-07 CURRENT 1986-10-22 Active
PETER WILLIAM GOODLIFFE ERGONOMICS AT WORK LIMITED Company Secretary 2000-01-31 CURRENT 1998-01-13 Active
PETER WILLIAM GOODLIFFE CT ART LIMITED Company Secretary 1999-09-17 CURRENT 1998-08-24 Dissolved 2014-04-01
BENJAMIN WILLIAM ENTWISTLE LITTLE GIANT CLOTHING LIMITED Director 2015-06-24 CURRENT 2015-06-24 Dissolved 2017-08-15
BENJAMIN WILLIAM ENTWISTLE GET SECURITY LTD. Director 2014-11-17 CURRENT 2013-05-28 Dissolved 2017-10-31
BENJAMIN WILLIAM ENTWISTLE 07014955 LIMITED Director 2009-09-10 CURRENT 2009-09-10 Liquidation
BENJAMIN WILLIAM ENTWISTLE CT ART LIMITED Director 2009-02-19 CURRENT 1998-08-24 Dissolved 2014-04-01
BENJAMIN WILLIAM ENTWISTLE THE DRAWING OFFICE CENTRE (TDOC) LIMITED Director 2008-04-11 CURRENT 1991-11-14 Dissolved 2014-04-01
BENJAMIN WILLIAM ENTWISTLE MILLER'S GRAPHIC CENTRES LIMITED Director 2008-04-11 CURRENT 1984-06-01 Dissolved 2014-04-11
BENJAMIN WILLIAM ENTWISTLE F. RICHARDSON (CABINET MAKERS) LIMITED Director 2008-04-11 CURRENT 1969-09-10 Active
BENJAMIN WILLIAM ENTWISTLE ERGONOMICS AT WORK LIMITED Director 2008-04-11 CURRENT 1998-01-13 Active
BENJAMIN WILLIAM ENTWISTLE COATERS,LIMITED Director 2008-04-11 CURRENT 1951-10-24 Liquidation
BENJAMIN WILLIAM ENTWISTLE LOMAS & BAYNES LIMITED Director 2008-04-11 CURRENT 1928-01-04 Active
BENJAMIN WILLIAM ENTWISTLE LOMAS AND THORPE LIMITED Director 2008-04-11 CURRENT 1982-06-24 Active
BENJAMIN WILLIAM ENTWISTLE ENTWISTLE LIMITED Director 2008-04-11 CURRENT 1986-10-22 Active
BENJAMIN WILLIAM ENTWISTLE NETPLOT LIMITED Director 2008-02-19 CURRENT 1998-07-20 Active
BENJAMIN WILLIAM ENTWISTLE ENTWISTLE THORPE & COMPANY LIMITED Director 2005-07-11 CURRENT 1919-05-28 Active
PETER WILLIAM GOODLIFFE MENU CARDS LIMITED Director 2009-10-01 CURRENT 2005-12-16 Active - Proposal to Strike off
PETER WILLIAM GOODLIFFE UK GOLF DISCOUNT LIMITED Director 2002-12-23 CURRENT 1999-02-09 Dissolved 2013-09-03
PETER WILLIAM GOODLIFFE THE DRAWING OFFICE CENTRE (TDOC) LIMITED Director 2001-09-25 CURRENT 1991-11-14 Dissolved 2014-04-01
PETER WILLIAM GOODLIFFE CT ART LIMITED Director 2001-09-25 CURRENT 1998-08-24 Dissolved 2014-04-01
PETER WILLIAM GOODLIFFE ENTWISTLE THORPE & COMPANY LIMITED Director 2001-09-25 CURRENT 1919-05-28 Active
PETER WILLIAM GOODLIFFE F. RICHARDSON (CABINET MAKERS) LIMITED Director 2001-09-25 CURRENT 1969-09-10 Active
PETER WILLIAM GOODLIFFE ERGONOMICS AT WORK LIMITED Director 2001-09-25 CURRENT 1998-01-13 Active
PETER WILLIAM GOODLIFFE COATERS,LIMITED Director 2001-09-25 CURRENT 1951-10-24 Liquidation
PETER WILLIAM GOODLIFFE LOMAS & BAYNES LIMITED Director 2001-09-25 CURRENT 1928-01-04 Active
PETER WILLIAM GOODLIFFE NETPLOT LIMITED Director 2001-09-25 CURRENT 1998-07-20 Active
PETER WILLIAM GOODLIFFE LOMAS AND THORPE LIMITED Director 2001-09-25 CURRENT 1982-06-24 Active
PETER WILLIAM GOODLIFFE ENTWISTLE LIMITED Director 2001-09-25 CURRENT 1986-10-22 Active
PETER WILLIAM GOODLIFFE MILLER'S GRAPHIC CENTRES LIMITED Director 2001-09-20 CURRENT 1984-06-01 Dissolved 2014-04-11
JASON ROBERT RICHARDS GRAPHIC DEALERS LTD Director 2011-10-20 CURRENT 2000-03-07 Active
JASON ROBERT RICHARDS LOMAS AND THORPE LIMITED Director 2011-09-15 CURRENT 1982-06-24 Active
JASON ROBERT RICHARDS ENTWISTLE THORPE & COMPANY LIMITED Director 2008-08-31 CURRENT 1919-05-28 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-1230/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-01-10CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-03-2130/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-2130/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-10CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-01-10CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-08-24Termination of appointment of Peter William Goodliffe on 2022-08-15
2022-08-24APPOINTMENT TERMINATED, DIRECTOR PETER WILLIAM GOODLIFFE
2022-08-24DIRECTOR APPOINTED MS SONJA NATALIE GOODER
2022-08-24Appointment of Ms Sonja Natalie Gooder as company secretary on 2022-08-15
2022-08-24AP03Appointment of Ms Sonja Natalie Gooder as company secretary on 2022-08-15
2022-08-24AP01DIRECTOR APPOINTED MS SONJA NATALIE GOODER
2022-08-24TM01APPOINTMENT TERMINATED, DIRECTOR PETER WILLIAM GOODLIFFE
2022-08-24TM02Termination of appointment of Peter William Goodliffe on 2022-08-15
2022-03-24AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-31CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-31CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-05-17AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-02CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH UPDATES
2020-03-31AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-13CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES
2019-06-28CH01Director's details changed for Ms Karen Ann Lunn on 2019-03-13
2019-04-03AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-02AD01REGISTERED OFFICE CHANGED ON 02/04/19 FROM Bentley Avenue Stakehill Middleton Manchester M24 2RW
2019-01-10CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-04-06AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-07CS01CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES
2018-02-07CS01CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES
2018-01-09CH01Director's details changed for Ms Karen Ann Simcox on 2017-03-01
2017-04-03AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-04LATEST SOC04/01/17 STATEMENT OF CAPITAL;GBP 10000
2017-01-04LATEST SOC04/01/17 STATEMENT OF CAPITAL;GBP 10000
2017-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2017-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-03-29AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/15
2016-01-19LATEST SOC19/01/16 STATEMENT OF CAPITAL;GBP 10000
2016-01-19AR0131/12/15 ANNUAL RETURN FULL LIST
2015-04-08AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/14
2015-01-16LATEST SOC16/01/15 STATEMENT OF CAPITAL;GBP 10000
2015-01-16AR0131/12/14 ANNUAL RETURN FULL LIST
2014-04-07AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/13
2014-02-24LATEST SOC24/02/14 STATEMENT OF CAPITAL;GBP 10000
2014-02-24AR0131/12/13 ANNUAL RETURN FULL LIST
2013-03-26AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/12
2013-02-11AR0131/12/12 ANNUAL RETURN FULL LIST
2012-03-23AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/11
2012-02-15CH01Director's details changed for Mr Jason Robert Richards on 2012-02-15
2012-02-01AR0131/12/11 ANNUAL RETURN FULL LIST
2012-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JASON ROBERT RICHARDS / 31/12/2011
2012-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WILLIAM GOODLIFFE / 31/12/2011
2012-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN WILLIAM ENTWISTLE / 31/12/2011
2012-02-01CH03SECRETARY'S DETAILS CHNAGED FOR MR PETER WILLIAM GOODLIFFE on 2011-12-31
2011-03-18AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/10
2011-02-01AR0131/12/10 ANNUAL RETURN FULL LIST
2011-02-01AP01DIRECTOR APPOINTED MS KAREN ANN SIMCOX
2010-03-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09
2010-02-08AR0131/12/09 FULL LIST
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JASON ROBERT RICHARDS / 01/10/2009
2009-04-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08
2009-02-19363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2009-02-19288bAPPOINTMENT TERMINATED DIRECTOR JONATHAN DREW
2009-02-19288aDIRECTOR APPOINTED MR BENJAMIN WILLIAM ENTWISTLE
2008-04-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07
2008-01-15363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-08-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06
2007-01-30363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-05-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05
2006-01-30363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-05-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04
2005-02-22363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2004-02-09363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2003-02-07363(288)DIRECTOR RESIGNED
2003-02-07363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-05-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01
2002-02-15363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-12-21288bDIRECTOR RESIGNED
2001-12-11288aNEW DIRECTOR APPOINTED
2001-04-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2001-02-07363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-04-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
2000-02-04363(288)DIRECTOR'S PARTICULARS CHANGED
2000-02-04363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
2000-02-03288bSECRETARY RESIGNED
2000-02-03288aNEW SECRETARY APPOINTED
1999-12-19288aNEW DIRECTOR APPOINTED
1999-04-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1999-01-29363sRETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1998-08-28288bDIRECTOR RESIGNED
1998-04-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1998-01-29363sRETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS
1997-04-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96
1997-01-16363sRETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS
1996-04-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95
1996-01-16363sRETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS
1996-01-16288NEW DIRECTOR APPOINTED
1995-03-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94
1995-01-18363sRETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS
1994-04-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93
1994-02-02363(288)SECRETARY'S PARTICULARS CHANGED
1994-02-02363sRETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS
1993-12-15288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1993-12-15288NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
18 - Printing and reproduction of recorded media
181 - Printing and service activities related to printing
18129 - Printing n.e.c.

47 - Retail trade, except of motor vehicles and motorcycles
471 - Retail sale in non-specialised stores
47190 - Other retail sale in non-specialised stores



Licences & Regulatory approval
We could not find any licences issued to COLYER THORPE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against COLYER THORPE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
COLYER THORPE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.409
MortgagesNumMortOutstanding0.819
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.589

This shows the max and average number of mortgages for companies with the same SIC code of 18129 - Printing n.e.c.

Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30
Annual Accounts
2007-06-30
Annual Accounts
2019-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COLYER THORPE LIMITED

Intangible Assets
Patents
We have not found any records of COLYER THORPE LIMITED registering or being granted any patents
Domain Names

COLYER THORPE LIMITED owns 13 domain names.

blueprint-copyshop.co.uk   casmail.co.uk   coaters.co.uk   colyer-thorpe.co.uk   entwistle-group.co.uk   entwistle-thorpe.co.uk   entwistles.co.uk   ergonomicsatwork.co.uk   ent-fotopix.co.uk   plotters.co.uk   lomas-thorpe.co.uk   paws4print.co.uk   menuprinting.co.uk  

Trademarks
We have not found any records of COLYER THORPE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COLYER THORPE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (18129 - Printing n.e.c.) as COLYER THORPE LIMITED are:

SERVICE POINT UK LIMITED £ 666,831
REED LTD £ 194,609
CFH DOCMAIL LTD £ 188,019
LATCHAM DIRECT LIMITED £ 169,226
COMPUTASTAT GROUP LIMITED £ 141,137
ELANDERS LTD £ 123,447
HUDSON AND PEARSON LIMITED £ 88,468
LIBERTY PRINTERS (AR AND RF REDDIN) LIMITED £ 73,901
PURBROOKS LIMITED £ 66,802
BLUE MUSHROOM LIMITED £ 53,867
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
Outgoings
Business Rates/Property Tax
Business rates information was found for COLYER THORPE LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
SUITE A6 GND FLR CHADWICK HOUSE CHADWICK PLACE BIRCHWOOD PARK WARRINGTON CHESHIRE WA3 6AE 11,250

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COLYER THORPE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded COLYER THORPE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.