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

COLART GROUP HOLDINGS LIMITED

HUCKLETREE WEST, THE MEDIAWORKS BUILDING, 191 WOOD LANE, LONDON, W12 7FP,
Company Registration Number
01215482
Private Limited Company
Active

Company Overview

About Colart Group Holdings Ltd
COLART GROUP HOLDINGS LIMITED was founded on 1975-06-10 and has its registered office in London. The organisation's status is listed as "Active". Colart Group Holdings Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
COLART GROUP HOLDINGS LIMITED
 
Legal Registered Office
HUCKLETREE WEST, THE MEDIAWORKS BUILDING
191 WOOD LANE
LONDON
W12 7FP
Other companies in CB7
 
Previous Names
WILHELM BECKER LIMITED30/07/2014
Filing Information
Company Number 01215482
Company ID Number 01215482
Date formed 1975-06-10
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 20/04/2016
Return next due 18/05/2017
Type of accounts FULL
Last Datalog update: 2023-08-06 12:50:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COLART GROUP HOLDINGS 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 COLART GROUP HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY DAVID BOWEN
Director 2017-04-24
XAVIER MICHEL DESJOBERT
Director 2014-09-04
MARK HAMLIN
Director 2016-04-01
JENNY ULRIKA ULFSDOTTER LINDEN URNES
Director 2014-09-04
KERSTIN ELISABET MOGULL
Director 2016-11-01
PAUL SCHROTTI
Director 2018-07-18
BARBARA THORALFSSON
Director 2014-09-04
ADRIANUS HENDRIKUS MARIA VAN SCHIE
Director 2015-03-24
Previous Officers
Officer Role Date Appointed Date Resigned
ERIK URNES
Director 2011-10-01 2017-04-24
THOMAS CARL HANZ BRAUTIGAM
Director 2014-09-04 2015-10-02
CLAES VON HAUSWOLFF
Director 2014-09-04 2015-05-19
MAIR BARNES
Director 2014-09-04 2014-12-31
MATS NILS OLE HAMSSON
Director 2007-03-30 2014-09-04
DAVID JONATHAN PETT
Company Secretary 2004-12-15 2014-08-01
DAVID JONATHAN PETT
Director 2004-12-15 2014-08-01
JAMES ALAN FAIRLEY WALKER
Director 2004-12-15 2014-06-20
STEN AKE LINDSTEDT
Director 2006-08-18 2011-10-01
JAN VALDEMAR ADAMSSON
Director 2004-08-01 2007-03-30
MICHAEL HENDERSON
Director 1997-12-19 2004-12-31
DAVID JAMES BRADLEY
Director 2000-06-01 2004-12-29
DAVID JAMES BRADLEY
Company Secretary 1998-10-30 2004-12-15
GEOFFREY GEORGE LONGSTAFF
Director 2002-02-25 2002-06-12
SVEN AKE HENNINGSSON
Director 1992-10-28 2000-05-01
DAVID JONATHAN PETT
Company Secretary 1993-07-02 1998-10-30
GEOFFREY GEORGE LONGSTAFF
Director 1992-07-03 1997-12-19
HANS MIVER
Director 1992-10-28 1995-11-02
KERSTIN MOLLBERG
Director 1991-04-20 1993-09-21
DAVID ANDREW NIELD
Company Secretary 1992-07-03 1993-07-02
WILLIAM STANLEY RISING
Company Secretary 1991-04-20 1992-07-03
LARS FORSBERG
Director 1991-04-20 1992-07-03
LENNART WALLGREN
Director 1991-04-20 1992-07-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KERSTIN ELISABET MOGULL TATE GALLERY PROPERTIES LIMITED Director 2017-07-14 CURRENT 1996-03-29 Active - Proposal to Strike off
KERSTIN ELISABET MOGULL TATE MEMBERS Director 2016-07-08 CURRENT 1958-03-12 Active - Proposal to Strike off
KERSTIN ELISABET MOGULL SWEDISH CHAMBER OF COMMERCE FOR THE UNITED KINGDOM Director 2015-05-28 CURRENT 1907-02-11 Active
KERSTIN ELISABET MOGULL TATE GALLERY PROJECTS LIMITED Director 2014-05-22 CURRENT 1996-02-27 Active - Proposal to Strike off
KERSTIN ELISABET MOGULL TATE EXHIBITION PRODUCTIONS LIMITED Director 2014-05-22 CURRENT 1996-03-25 Active
KERSTIN ELISABET MOGULL TATE ENTERPRISES LTD Director 2014-02-01 CURRENT 1996-03-15 Active
ADRIANUS HENDRIKUS MARIA VAN SCHIE COLART TEMPORARY NAME LIMITED Director 2016-11-30 CURRENT 1971-03-05 Active - Proposal to Strike off
ADRIANUS HENDRIKUS MARIA VAN SCHIE WINSOR & NEWTON LTD Director 2016-11-26 CURRENT 1998-10-29 Active
ADRIANUS HENDRIKUS MARIA VAN SCHIE COLART INTERNATIONAL HOLDINGS LIMITED Director 2016-05-27 CURRENT 1998-10-29 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
2024-01-08APPOINTMENT TERMINATED, DIRECTOR KERSTIN ELISABET MOGULL
2024-01-05APPOINTMENT TERMINATED, DIRECTOR XAVIER MICHEL DESJOBERT
2024-01-05APPOINTMENT TERMINATED, DIRECTOR PAUL SCHROTTI
2024-01-05DIRECTOR APPOINTED MR JEAN-FRANOIS DE SAUSSURE
2023-07-11FULL ACCOUNTS MADE UP TO 31/12/22
2023-06-30DIRECTOR APPOINTED MS MAGDALENA EVA GERGER TEARE
2023-06-13APPOINTMENT TERMINATED, DIRECTOR ADRIANUS HENDRIKUS MARIA VAN SCHIE
2023-05-02CONFIRMATION STATEMENT MADE ON 04/04/23, WITH NO UPDATES
2023-03-22APPOINTMENT TERMINATED, DIRECTOR LARS GUNNAR SCHULTZ
2023-03-22APPOINTMENT TERMINATED, DIRECTOR LARS GUNNAR SCHULTZ
2023-03-22DIRECTOR APPOINTED MR FABIO PEDRAZZI
2023-03-22DIRECTOR APPOINTED MR FABIO PEDRAZZI
2022-12-14Memorandum articles filed
2022-12-14Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-06-24AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-04-04CS01CONFIRMATION STATEMENT MADE ON 04/04/22, WITH NO UPDATES
2021-07-30AD01REGISTERED OFFICE CHANGED ON 30/07/21 FROM The Studio Building 21 Evesham Street London W11 4AJ
2021-07-14AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2021-04-07CS01CONFIRMATION STATEMENT MADE ON 04/04/21, WITH NO UPDATES
2020-07-30AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-30AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-05-11CS01CONFIRMATION STATEMENT MADE ON 04/04/20, WITH NO UPDATES
2019-10-07AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-12AP01DIRECTOR APPOINTED MR LARS GUNNAR SCHULTZ
2019-07-12TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY DAVID BOWEN
2019-04-04CS01CONFIRMATION STATEMENT MADE ON 04/04/19, WITH NO UPDATES
2018-11-14TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA THORALFSSON
2018-10-02AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-18AP01DIRECTOR APPOINTED MR PAUL SCHROTTI
2018-05-02CS01CONFIRMATION STATEMENT MADE ON 20/04/18, WITH NO UPDATES
2017-10-04AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-03LATEST SOC03/05/17 STATEMENT OF CAPITAL;GBP 18000000
2017-05-03CS01CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES
2017-05-03AP01DIRECTOR APPOINTED MR ANTHONY DAVID BOWEN
2017-05-03TM01APPOINTMENT TERMINATED, DIRECTOR ERIK URNES
2016-11-25AP01DIRECTOR APPOINTED MRS KERSTIN ELISABET MOGULL
2016-10-11AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-05CH01Director's details changed for Mr Dennis Van Schie on 2016-07-04
2016-05-04AR0120/04/16 ANNUAL RETURN FULL LIST
2016-04-01AP01DIRECTOR APPOINTED MR MARK HAMLIN
2015-11-05TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS CARL HANZ BRAUTIGAM
2015-10-04AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-01LATEST SOC01/06/15 STATEMENT OF CAPITAL;GBP 18000000
2015-06-01AR0120/04/15 ANNUAL RETURN FULL LIST
2015-05-19TM01APPOINTMENT TERMINATED, DIRECTOR CLAES VON HAUSWOLFF
2015-03-25AP01DIRECTOR APPOINTED MR DENNIS VAN SCHIE
2015-01-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2015-01-07AP01DIRECTOR APPOINTED CLAES VON HAUSWOLFF
2014-12-31TM01APPOINTMENT TERMINATED, DIRECTOR MAIR BARNES
2014-12-22AP01DIRECTOR APPOINTED CLAES VON HAUSWOLFF
2014-12-11AD01REGISTERED OFFICE CHANGED ON 11/12/2014 FROM 1 REGAL LANE SOHAM ELY CAMBRIDGESHIRE CB7 5BA
2014-09-19AP01DIRECTOR APPOINTED THOMAS CARL HANZ BRAUTIGAM
2014-09-19AP01DIRECTOR APPOINTED MAIR BARNES
2014-09-19AP01DIRECTOR APPOINTED BARBARA THORALFSSON
2014-09-19AP01DIRECTOR APPOINTED JENNY ULRIKA ULFSDOTTER LINDEN URNES
2014-09-19AP01DIRECTOR APPOINTED XAVIER MICHEL DESJOBERT
2014-09-19TM01APPOINTMENT TERMINATED, DIRECTOR MATS HAMSSON
2014-08-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PETT
2014-08-21TM02APPOINTMENT TERMINATED, SECRETARY DAVID PETT
2014-07-30RES15CHANGE OF NAME 10/04/2014
2014-07-30CERTNMCOMPANY NAME CHANGED WILHELM BECKER LIMITED CERTIFICATE ISSUED ON 30/07/14
2014-07-30CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-06-23TM01APPOINTMENT TERMINATED, DIRECTOR JAMES WALKER
2014-06-12LATEST SOC12/06/14 STATEMENT OF CAPITAL;GBP 18000000
2014-06-12AR0120/04/14 FULL LIST
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-26AR0120/04/13 FULL LIST
2012-09-19AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-24AR0120/04/12 FULL LIST
2011-12-29AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-10-14AP01DIRECTOR APPOINTED MR ERIK URNES
2011-10-14TM01APPOINTMENT TERMINATED, DIRECTOR STEN LINDSTEDT
2011-06-16AR0120/04/11 FULL LIST
2010-10-07AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-11AR0120/04/10 FULL LIST
2010-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / STEN AKE LINDSTEDT / 20/04/2010
2010-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MATS NILS OLE HAMSSON / 20/04/2010
2009-11-10AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-23363aRETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS
2008-12-08AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-09-18287REGISTERED OFFICE CHANGED ON 18/09/2008 FROM 4TH FLOOR BEDFORD HOUSE 2-3 BEDFORD STREET STRAND LONDON WC2E 9HD
2008-06-26363aRETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS
2007-10-27AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-24363aRETURN MADE UP TO 20/04/07; FULL LIST OF MEMBERS
2007-04-17288aNEW DIRECTOR APPOINTED
2007-04-17288bDIRECTOR RESIGNED
2006-09-28288aNEW DIRECTOR APPOINTED
2006-08-07AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-08-07AAFULL ACCOUNTS MADE UP TO 31/12/04
2006-05-25287REGISTERED OFFICE CHANGED ON 25/05/06 FROM: GOODLASS ROAD SPEKE LIVERPOOL L24 9HJ
2006-05-11363sRETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS
2005-11-07AAFULL ACCOUNTS MADE UP TO 31/12/03
2005-05-12288bDIRECTOR RESIGNED
2005-05-12363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-05-12363sRETURN MADE UP TO 20/04/05; FULL LIST OF MEMBERS
2005-01-07288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-01-07288aNEW DIRECTOR APPOINTED
2005-01-07288bDIRECTOR RESIGNED
2005-01-07288bSECRETARY RESIGNED
2004-09-29288aNEW DIRECTOR APPOINTED
2004-05-07363sRETURN MADE UP TO 20/04/04; FULL LIST OF MEMBERS
2004-03-31AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-10-31244DELIVERY EXT'D 3 MTH 31/12/02
2003-06-04363sRETURN MADE UP TO 20/04/03; FULL LIST OF MEMBERS
2003-03-10AAFULL ACCOUNTS MADE UP TO 31/12/01
2003-01-23353LOCATION OF REGISTER OF MEMBERS
2002-07-04288bDIRECTOR RESIGNED
2002-05-22363aRETURN MADE UP TO 20/04/02; FULL LIST OF MEMBERS
2002-03-08288aNEW DIRECTOR APPOINTED
2002-01-30ELRESS386 DISP APP AUDS 19/12/01
2002-01-30ELRESS366A DISP HOLDING AGM 19/12/01
2002-01-07MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2001-11-22RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-10-10AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-09-11395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to COLART GROUP HOLDINGS 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 COLART GROUP HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF CHARGE OVER CREDIT BALANCES 2001-09-11 Outstanding BARCLAYS BANK PLC
DEED OF CHARGE OVER CREDIT BALANCES 2000-07-19 Outstanding BARCLAYS BANK PLC
CHARGE OVER SHARES 1999-07-14 Outstanding MERITA BANK PLC
A MORTGAGE OF SECURITIES 1995-06-23 Outstanding SECURUM FINANS AB
DEED OF SUBORDINATION 1986-07-21 Outstanding COUDON INTERSTATE BANK THE ROYAL BANK OF CANADA GOTA (UK) LTD
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

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 COLART GROUP HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of COLART GROUP HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COLART GROUP HOLDINGS LIMITED
Trademarks
We have not found any records of COLART GROUP HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COLART GROUP HOLDINGS 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 (70100 - Activities of head offices) as COLART GROUP HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where COLART GROUP HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COLART GROUP HOLDINGS 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 COLART GROUP HOLDINGS 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.