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

KOLORCRAFT LIMITED

CONCEPT HOUSE, MORTIMER RISE MILNER WAY, OSSETT, WEST YORKSHIRE, WF5 9JE,
Company Registration Number
01427576
Private Limited Company
Active

Company Overview

About Kolorcraft Ltd
KOLORCRAFT LIMITED was founded on 1979-06-11 and has its registered office in Ossett. The organisation's status is listed as "Active". Kolorcraft Limited is a Private Limited Company registered in 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
KOLORCRAFT LIMITED
 
Legal Registered Office
CONCEPT HOUSE
MORTIMER RISE MILNER WAY
OSSETT
WEST YORKSHIRE
WF5 9JE
Other companies in WF5
 
Filing Information
Company Number 01427576
Company ID Number 01427576
Date formed 1979-06-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/05/2016
Return next due 28/06/2017
Type of accounts FULL
VAT Number /Sales tax ID GB734056153  
Last Datalog update: 2023-10-08 04:29:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KOLORCRAFT 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.
Companies with same name KOLORCRAFT LIMITED
The following companies were found which have the same name as KOLORCRAFT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
KOLORCRAFT GROUP LIMITED CONCEPT HOUSE MILNER WAY OSSETT WEST YORKSHIRE WF5 9JE Active Company formed on the 1998-10-20
KOLORCRAFT AUTO BODY & MARINE, INC. 3980 NEW COURT AVENUE Onondaga SYRACUSE NY 13206 Active Company formed on the 2001-02-16
KOLORCRAFT BROOMS California Unknown
KOLORCRAFT HOLDINGS LIMITED CONCEPT HOUSE MILNER WAY OSSETT WEST YORKSHIRE WF5 9JE Active Company formed on the 2019-08-20

Company Officers of KOLORCRAFT LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN STOTHART
Company Secretary 2017-10-23
MICHAEL ATKINSON
Director 2004-05-01
PHILIP FINDLEY
Director 1991-06-14
STEPHEN STOTHART
Director 2017-10-23
Previous Officers
Officer Role Date Appointed Date Resigned
STEVEN STOTHART
Company Secretary 1999-05-27 2017-10-06
STEVEN STOTHART
Director 1999-05-27 2017-10-06
JAN LESLEY SYKES
Director 1996-01-01 2014-02-28
MARTIN EDWARD HAMPSHAW
Director 2012-03-17 2013-12-01
CARL RICHARD MORGAN
Director 1996-02-17 2007-05-02
STEPHEN EDWARD GREEN
Director 1996-02-17 2006-12-15
DAVID PAUL TOWERS
Director 2004-05-01 2006-04-07
TIMOTHY MICHAEL BATES
Director 2000-04-03 2003-09-01
DEREK FIELDHOUSE
Company Secretary 1995-07-10 1999-03-31
DEREK FIELDHOUSE
Director 1994-08-22 1999-03-31
KEITH HARRY MORTIMER
Director 1991-06-14 1999-03-30
SHEILA BOWER
Director 1997-06-16 1998-09-21
GARY ANDREW HERRINGTON
Director 1996-07-01 1997-07-07
MARY ROSE MORTIMER
Director 1991-06-14 1997-07-01
MARY ROSE MORTIMER
Company Secretary 1991-06-14 1995-07-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL ATKINSON KOLORCRAFT GROUP LIMITED Director 2011-10-14 CURRENT 1998-10-20 Active
PHILIP FINDLEY KOLORCRAFT GROUP LIMITED Director 1999-03-31 CURRENT 1998-10-20 Active
STEPHEN STOTHART KOLORCRAFT GROUP LIMITED Director 2017-10-23 CURRENT 1998-10-20 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
2023-09-29FULL ACCOUNTS MADE UP TO 31/12/22
2023-06-05CONFIRMATION STATEMENT MADE ON 31/05/23, WITH NO UPDATES
2023-01-31APPOINTMENT TERMINATED, DIRECTOR PHILIP FINDLEY
2022-09-30FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-30AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-05-31CS01CONFIRMATION STATEMENT MADE ON 31/05/22, WITH NO UPDATES
2021-09-29AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-01CS01CONFIRMATION STATEMENT MADE ON 31/05/21, WITH NO UPDATES
2020-10-06AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-03CS01CONFIRMATION STATEMENT MADE ON 31/05/20, WITH NO UPDATES
2019-10-25AP01DIRECTOR APPOINTED MR CRAIG STEPHENSON
2019-10-25AP03Appointment of Mr Craig Stephenson as company secretary on 2019-10-10
2019-10-25TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN STOTHART
2019-10-25TM02Termination of appointment of Stephen Stothart on 2019-10-10
2019-10-10AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-03CS01CONFIRMATION STATEMENT MADE ON 31/05/19, WITH NO UPDATES
2018-09-25AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-31CS01CONFIRMATION STATEMENT MADE ON 31/05/18, WITH NO UPDATES
2017-11-08AP03Appointment of Stephen Stothart as company secretary on 2017-10-23
2017-11-08TM02Termination of appointment of Steven Stothart on 2017-10-06
2017-11-08TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN STOTHART
2017-11-08AP01DIRECTOR APPOINTED STEPHEN STOTHART
2017-09-26AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-09LATEST SOC09/06/17 STATEMENT OF CAPITAL;GBP 206093
2017-06-09CS01CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES
2016-09-29AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-07LATEST SOC07/06/16 STATEMENT OF CAPITAL;GBP 206093
2016-06-07AR0131/05/16 ANNUAL RETURN FULL LIST
2015-10-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 014275760012
2015-08-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-08-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2015-08-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-08-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 014275760011
2015-08-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 014275760010
2015-08-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 014275760009
2015-06-24LATEST SOC24/06/15 STATEMENT OF CAPITAL;GBP 206093
2015-06-24AR0131/05/15 ANNUAL RETURN FULL LIST
2014-10-07AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/13
2014-06-27LATEST SOC27/06/14 STATEMENT OF CAPITAL;GBP 206093
2014-06-27AR0131/05/14 FULL LIST
2014-03-05TM01APPOINTMENT TERMINATED, DIRECTOR JAN SYKES
2013-12-20TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN HAMPSHAW
2013-10-08AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/12
2013-06-26AR0131/05/13 FULL LIST
2013-06-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JAN LESLEY SYKES / 01/10/2009
2013-06-26CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP FINDLEY / 01/10/2009
2013-02-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2013-02-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2013-02-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2012-08-23AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/11
2012-06-27AR0131/05/12 FULL LIST
2012-03-20AP01DIRECTOR APPOINTED MR MARTIN EDWARD HAMPSHAW
2011-08-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10
2011-06-30AR0131/05/11 FULL LIST
2010-12-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2010-08-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09
2010-07-24AR0131/05/10 FULL LIST
2010-07-24CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN STOTHART / 31/05/2010
2010-07-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ATKINSON / 31/05/2010
2009-10-23AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08
2009-06-25363aRETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS
2008-11-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07
2008-06-27363aRETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS
2007-10-22AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06
2007-06-08363aRETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS
2007-05-04288bDIRECTOR RESIGNED
2007-01-26288bDIRECTOR RESIGNED
2006-10-31AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05
2006-06-14363aRETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS
2006-05-09288bDIRECTOR RESIGNED
2005-11-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04
2005-07-05363(288)DIRECTOR'S PARTICULARS CHANGED
2005-07-05363sRETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS
2004-10-25AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03
2004-06-30363sRETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS
2004-06-30288aNEW DIRECTOR APPOINTED
2004-06-30288aNEW DIRECTOR APPOINTED
2004-05-21288aNEW DIRECTOR APPOINTED
2004-05-20288aNEW DIRECTOR APPOINTED
2004-04-05155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-04-05RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2003-10-22AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02
2003-10-02288bDIRECTOR RESIGNED
2003-06-28363sRETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS
2003-02-15395PARTICULARS OF MORTGAGE/CHARGE
2002-11-02AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-07-02363(288)DIRECTOR'S PARTICULARS CHANGED
2002-07-02363sRETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS
2001-10-28AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-06-19363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-06-19363sRETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS
2000-10-27AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99
2000-06-09363sRETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS
2000-04-27288aNEW DIRECTOR APPOINTED
1999-08-02AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-06-30363bRETURN MADE UP TO 31/05/99; FULL LIST OF MEMBERS
1999-06-07288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-04-25WRES1425 A ORD FOR 8 'A' HELD 31/03/99
1999-04-25WRES01ADOPT MEM AND ARTS 31/03/99
1999-04-14395PARTICULARS OF MORTGAGE/CHARGE
1999-04-09395PARTICULARS OF MORTGAGE/CHARGE
1999-04-08SRES07FINANCIAL ASSISTANCE - SHARES ACQUISITION 31/03/99
1999-04-08123NC INC ALREADY ADJUSTED 31/03/99
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.




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OB0199647 Active Licenced property: MILNER WAY CONCEPT HOUSE DALEFIELD OSSETT DALEFIELD GB WF5 9JE.
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OB0199647 Active Licenced property: MILNER WAY CONCEPT HOUSE DALEFIELD OSSETT DALEFIELD GB WF5 9JE.

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 KOLORCRAFT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-10-12 Outstanding HSBC BANK PLC
2015-08-10 Outstanding HSBC BANK PLC
2015-08-07 Outstanding HSBC INVOICE FINANCE (UK) LTD
2015-08-07 Outstanding HSBC INVOICE FINANCE (UK) LTD
DEBENTURE 2013-02-09 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
LEGAL CHARGE 2003-02-14 Satisfied PRINT FINANCE PLC
DEBENTURE 1999-04-09 Satisfied LLOYDS BANK PLC
DEBENTURE 1999-04-07 Satisfied KEITH MORTIMER,THE TRUSTEES OF THE MARY MORTIMER 1997 DISCRETIONARY SETTLEMENT TRUST,ANDTRUSTEES OF THE MORTIMER 1998/2 TRUST
FIXED CHARGE 1998-06-04 Satisfied LLOYDS BOWMAKER LIMITED
FIXED CHARGE 1991-07-08 Satisfied LLOYDS BOWMAKER LIMITED.
SINGLE DEBENTURE 1981-12-30 Satisfied LLOYDS BANK LTD
MORTGAGE 1981-12-18 Satisfied LLOYDS BANK LTD
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 KOLORCRAFT LIMITED

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

KOLORCRAFT LIMITED owns 2 domain names.

kolorcraft-digital.co.uk   kolorcraftgroup.co.uk  

Trademarks
We have not found any records of KOLORCRAFT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KOLORCRAFT 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 KOLORCRAFT 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
No properties were found where KOLORCRAFT 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 KOLORCRAFT 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 KOLORCRAFT 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.