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

COLOURCOLT LIMITED

5 HIGHLAND TERRACE, BARRINGTON STREET, TIVERTON, DEVON, EX16 6PT,
Company Registration Number
02301886
Private Limited Company
Active

Company Overview

About Colourcolt Ltd
COLOURCOLT LIMITED was founded on 1988-10-04 and has its registered office in Tiverton. The organisation's status is listed as "Active". Colourcolt Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
COLOURCOLT LIMITED
 
Legal Registered Office
5 HIGHLAND TERRACE
BARRINGTON STREET
TIVERTON
DEVON
EX16 6PT
Other companies in EX1
 
Filing Information
Company Number 02301886
Company ID Number 02301886
Date formed 1988-10-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 17/01/2016
Return next due 14/02/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB692669087  
Last Datalog update: 2023-10-08 07:31:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COLOURCOLT 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 COLOURCOLT LIMITED
The following companies were found which have the same name as COLOURCOLT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
COLOURCOLT STUDENT LIVING (EXETER) LTD 2 BARNFIELD CRESCENT EXETER EX1 1QT Dissolved Company formed on the 2012-03-16
COLOURCOLT STUDENT LIVING LTD 2 BARNFIELD CRESCENT EXETER EX1 1QT Dissolved Company formed on the 2010-03-02

Company Officers of COLOURCOLT LIMITED

Current Directors
Officer Role Date Appointed
HENRIETTA JANE SPENCER HARE
Company Secretary 1995-04-21
SIMON CHARLES CRAWSHAY HARE
Director 1988-10-07
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES ERNEST THOMAS LANG
Company Secretary 2008-05-28 2008-06-02
FRANCES HEATHER
Director 2003-06-12 2003-06-13
GARY NEVILLE TOULSON
Company Secretary 1991-01-17 1995-04-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON CHARLES CRAWSHAY HARE COLOURCOLT STUDENT LIVING (EXETER) LTD Director 2012-03-16 CURRENT 2012-03-16 Dissolved 2018-08-07
SIMON CHARLES CRAWSHAY HARE COLOURCOLT STUDENT LIVING LTD Director 2010-03-02 CURRENT 2010-03-02 Dissolved 2018-08-07

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
2023-10-05CONFIRMATION STATEMENT MADE ON 05/10/23, WITH UPDATES
2023-10-05CESSATION OF HENRIETTA JANE SPENCER HARE AS A PERSON OF SIGNIFICANT CONTROL
2023-10-03Termination of appointment of Henrietta Jane Spencer Hare on 2023-10-02
2023-09-28MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-05-30REGISTRATION OF A CHARGE / CHARGE CODE 023018860058
2023-02-07REGISTRATION OF A CHARGE / CHARGE CODE 023018860057
2023-01-20CONFIRMATION STATEMENT MADE ON 18/01/23, WITH NO UPDATES
2023-01-20Change of details for Mr Simon Charles Crawshay Hare as a person with significant control on 2023-01-17
2023-01-20Director's details changed for Mr Simon Charles Crawshay Hare on 2023-01-19
2022-10-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 023018860056
2022-09-26MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-01REGISTERED OFFICE CHANGED ON 01/09/22 FROM Little Rackenford Farm Rackenford Tiverton EX16 8EP England
2022-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/22 FROM Little Rackenford Farm Rackenford Tiverton EX16 8EP England
2022-01-20CONFIRMATION STATEMENT MADE ON 18/01/22, WITH NO UPDATES
2022-01-20CONFIRMATION STATEMENT MADE ON 20/01/22, WITH NO UPDATES
2022-01-20CS01CONFIRMATION STATEMENT MADE ON 18/01/22, WITH NO UPDATES
2021-11-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 023018860055
2021-11-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 023018860052
2021-09-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-01-19CS01CONFIRMATION STATEMENT MADE ON 19/01/21, WITH NO UPDATES
2021-01-18CS01CONFIRMATION STATEMENT MADE ON 18/01/21, WITH NO UPDATES
2020-10-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 023018860053
2020-09-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON CHARLES CRAWSHAY HARE
2020-09-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-01-19CS01CONFIRMATION STATEMENT MADE ON 17/01/20, WITH NO UPDATES
2019-08-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-01-21CS01CONFIRMATION STATEMENT MADE ON 17/01/19, WITH NO UPDATES
2018-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-07-04AD01REGISTERED OFFICE CHANGED ON 04/07/18 FROM 2 Barnfield Crescent Exeter EX1 1QT
2018-07-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 51
2018-07-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 50
2018-07-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 29
2018-01-18CS01CONFIRMATION STATEMENT MADE ON 17/01/18, WITH NO UPDATES
2017-09-29AA31/12/16 TOTAL EXEMPTION FULL
2017-09-29AA31/12/16 TOTAL EXEMPTION FULL
2017-01-17LATEST SOC17/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-17CS01CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES
2016-10-24DS02Withdrawal of the company strike off application
2016-09-29AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-30GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2016-08-19DS01Application to strike the company off the register
2016-05-05AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-17AA01Previous accounting period extended from 30/06/15 TO 31/12/15
2016-02-05LATEST SOC05/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-05AR0117/01/16 ANNUAL RETURN FULL LIST
2015-07-08DISS40Compulsory strike-off action has been discontinued
2015-07-07GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-03-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 49
2015-03-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 47
2015-03-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 48
2015-03-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 45
2015-03-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 44
2015-03-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 43
2015-03-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 42
2015-03-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 41
2015-03-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 38
2015-03-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 39
2015-03-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 36
2015-03-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 35
2015-03-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 34
2015-03-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 33
2015-03-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 32
2015-02-19LATEST SOC19/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-19AR0117/01/15 FULL LIST
2014-04-30AA30/06/13 TOTAL EXEMPTION SMALL
2014-02-27LATEST SOC27/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-27AR0117/01/14 FULL LIST
2013-09-17AD01REGISTERED OFFICE CHANGED ON 17/09/2013 FROM BRADLEIGH HOUSE TEMPLETON TIVERTON DEVON EX16 8BJ
2013-03-28AA30/06/12 TOTAL EXEMPTION SMALL
2013-01-25AR0117/01/13 FULL LIST
2013-01-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 51
2012-01-19AR0117/01/12 FULL LIST
2012-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON CHARLES CRAWSHAY HARE / 17/01/2012
2012-01-19CH03SECRETARY'S CHANGE OF PARTICULARS / HENRIETTA JANE SPENCER HARE / 17/01/2012
2012-01-17AA30/06/11 TOTAL EXEMPTION SMALL
2011-04-04AA30/06/10 TOTAL EXEMPTION SMALL
2011-01-27AR0117/01/11 FULL LIST
2010-01-21AR0117/01/10 FULL LIST
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON CHARLES CRAWSHAY HARE / 01/01/2010
2009-12-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 46
2009-10-12AA30/06/09 TOTAL EXEMPTION SMALL
2009-08-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08
2009-03-03363aRETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS
2008-10-20287REGISTERED OFFICE CHANGED ON 20/10/2008 FROM EXETER BANK CHAMBERS 67 HIGH STREET EXETER DEVON EX4 3DT
2008-09-09395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 50
2008-09-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 49
2008-06-09288bAPPOINTMENT TERMINATED SECRETARY JAMES LANG
2008-06-09288aSECRETARY APPOINTED JAMES ERNEST THOMAS LANG
2008-04-30AA30/06/07 TOTAL EXEMPTION SMALL
2008-01-22363aRETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS
2008-01-15395PARTICULARS OF MORTGAGE/CHARGE
2008-01-15395PARTICULARS OF MORTGAGE/CHARGE
2007-08-03395PARTICULARS OF MORTGAGE/CHARGE
2007-05-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2007-04-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-25363aRETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS
2007-01-17395PARTICULARS OF MORTGAGE/CHARGE
2006-12-07395PARTICULARS OF MORTGAGE/CHARGE
2006-10-19395PARTICULARS OF MORTGAGE/CHARGE
2006-10-04395PARTICULARS OF MORTGAGE/CHARGE
2006-04-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2006-02-23395PARTICULARS OF MORTGAGE/CHARGE
2006-02-21287REGISTERED OFFICE CHANGED ON 21/02/06 FROM: 20 SOUTHERNHAY WEST EXETER DEVON EX1 1PR
2006-01-18363aRETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS
2006-01-06395PARTICULARS OF MORTGAGE/CHARGE
2005-11-02395PARTICULARS OF MORTGAGE/CHARGE
2005-05-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2005-01-11363sRETURN MADE UP TO 17/01/05; FULL LIST OF MEMBERS
2004-11-12395PARTICULARS OF MORTGAGE/CHARGE
2004-10-20395PARTICULARS OF MORTGAGE/CHARGE
2004-06-08395PARTICULARS OF MORTGAGE/CHARGE
2004-05-21288aNEW DIRECTOR APPOINTED
2004-05-21288bDIRECTOR RESIGNED
2004-04-28395PARTICULARS OF MORTGAGE/CHARGE
2004-04-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2004-01-27363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-01-27363sRETURN MADE UP TO 17/01/04; FULL LIST OF MEMBERS
2003-12-04395PARTICULARS OF MORTGAGE/CHARGE
2003-09-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-09-02395PARTICULARS OF MORTGAGE/CHARGE
2003-06-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-05-08395PARTICULARS OF MORTGAGE/CHARGE
2003-05-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2003-01-09363sRETURN MADE UP TO 17/01/03; FULL LIST OF MEMBERS
2002-11-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis



Licences & Regulatory approval
We could not find any licences issued to COLOURCOLT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Petitions to Wind Up (Companies)2015-09-14
Petitions to Wind Up (Companies)2015-01-28
Fines / Sanctions
No fines or sanctions have been issued against COLOURCOLT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 58
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 53
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2013-01-10 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2008-09-09 Outstanding WILLIAM HENRY FREDERICK JOCE,WILLIAM HENRY JOCE AND JAMES HAY PENSION TRUSTEES LIMITED
LEGAL CHARGE 2008-09-04 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2008-01-15 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2008-01-15 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-01-17 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-12-07 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-10-19 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-10-04 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-02-23 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-11-02 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-11-12 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-06-08 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-04-28 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-12-04 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-09-02 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-05-08 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-03-06 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2000-07-26 Outstanding SKIPTON BUILDING SOCIETY
LEGAL CHARGE 2000-04-28 Satisfied SKIPTON BUILDING SOCIETY
LEGAL CHARGE 2000-03-02 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2000-03-02 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2000-03-02 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1999-10-07 Satisfied DAVID PERCIVAL LANG
LEGAL CHARGE 1999-06-22 Satisfied SKIPTON BUILDING SOCIETY
LEGAL CHARGE 1999-04-30 Satisfied SKIPTON BUILDING SOCIETY
LEGAL CHARGE 1999-03-18 Satisfied SKIPTON BUILDING SOCIETY
LEGAL CHARGE 1998-12-21 Satisfied SKIPTON BUILDING SOCIETY
LEGAL CHARGE 1998-12-15 Satisfied SKIPTON BUILDING SOCIETY
DEED OF ASSIGNMENT (AS DEFINED) 1998-06-02 Satisfied ANGLO IRISH BANK CORPORATION PLC
LEGAL CHARGE 1998-03-06 Satisfied ANGLO IRISH BANK CORPORATION PLC
DEED OF ASSIGNMENT 1998-03-06 Satisfied ANGLO IRISH BANK CORPORATION PLC
DEED OF ASSIGNMENT 1997-10-22 Satisfied ANGLO IRISH BANK CORPORATION PLC
LEGAL CHARGE 1997-10-22 Satisfied ANGLO IRISH BANK CORPORATION PLC
DEED OF ASSIGNMENT OF LIFE POLICY 1997-07-22 Satisfied ANGLO IRISH BANK CORPORATION PLC
LEGAL MORTGAGE 1997-04-25 Satisfied ANGLO IRISH BANK CORPOATION PLC
RENTAL ASSIGNMENT DEED 1997-04-25 Satisfied ANGLO IRISH BANK CORPORATION PLC
LEGAL CHARGE 1996-11-05 Satisfied ANGLO IRISH BANK CORPORATION PLC
RENTAL ASSIGNMENT 1995-09-06 Satisfied ANGLO IRISH BANK CORPORATION PLC
LEGAL CHARGE 1995-07-07 Satisfied ANGLO IRISH BANK CORPORATION PLC
RENT ASSIGNMENT DEED 1994-12-23 Satisfied ANGLO IRISH BANK CORPORATION PLC
SECURITY DEPOSIT AGREEMENT 1994-12-23 Satisfied ANGLO IRISH BANK CORPORATION PLC
DEBENTURE 1994-12-23 Satisfied ANGLO IRISH BANK CORPORATION PLC
LEGAL MORTGAGE 1994-02-03 Satisfied ANGLO IRISH BANK CORPORATION PLC
ASSIGNMENT 1994-02-03 Satisfied ANGLO IRISH BANK CORPORATION PLC
DEBENTURE 1993-06-24 Satisfied ANGLO IRISH BANK CORPORATION PLC
DEED OF ASSIGNMENT 1993-06-24 Satisfied ANGLO IRISH BANK CORPORATION PLC
Creditors
Creditors Due After One Year 2012-06-30 £ 8,779
Creditors Due After One Year 2011-07-01 £ 8,779
Creditors Due Within One Year 2013-06-30 £ 273,801
Creditors Due Within One Year 2012-06-30 £ 406,922
Creditors Due Within One Year 2011-07-01 £ 406,922

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
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 COLOURCOLT LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-06-30 £ 0
Called Up Share Capital 2012-06-30 £ 0
Called Up Share Capital 2011-07-01 £ 100
Cash Bank In Hand 2013-06-30 £ 0
Cash Bank In Hand 2012-06-30 £ 0
Cash Bank In Hand 2011-07-01 £ 8
Current Assets 2013-06-30 £ 273,488
Current Assets 2012-06-30 £ 475,000
Current Assets 2011-07-01 £ 475,000
Debtors 2013-06-30 £ 271,757
Debtors 2012-06-30 £ 471,789
Debtors 2011-07-01 £ 471,789
Fixed Assets 2013-06-30 £ 5,401
Fixed Assets 2012-06-30 £ 15,269
Fixed Assets 2011-07-01 £ 15,269
Secured Debts 2013-06-30 £ 104,691
Secured Debts 2012-06-30 £ 137,473
Secured Debts 2011-07-01 £ 137,473
Shareholder Funds 2013-06-30 £ 5,088
Shareholder Funds 2012-06-30 £ 74,568
Shareholder Funds 2011-07-01 £ 74,568
Stocks Inventory 2013-06-30 £ 1,723
Stocks Inventory 2012-06-30 £ 3,203
Stocks Inventory 2011-07-01 £ 3,203
Tangible Fixed Assets 2013-06-30 £ 5,351
Tangible Fixed Assets 2012-06-30 £ 15,219
Tangible Fixed Assets 2011-07-01 £ 15,219

Debtors and other cash assets

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

COLOURCOLT LIMITED owns 1 domain names.

colourcolt.co.uk  

Trademarks
We have not found any records of COLOURCOLT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COLOURCOLT 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 (41100 - Development of building projects) as COLOURCOLT LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where COLOURCOLT 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.
Legal Notices/Action
Initiating party JEWSON LTDEvent TypePetitions to Wind Up (Companies)
Defending partyCOLOURCOLT LIMITEDEvent Date2015-08-12
SolicitorJ.E. Baring & Co
In the High Court of Justice, Chancery Division Companies Court case number 5395 A Petition to wind up the above named Company whose registered office is situate 2 Barnfield Crescent, Exeter EX1 1QT and whose last known trading address is 20 Red Cow Village, Exeter, Devon EX4 4AX , presented on 12 August 2015 , by JEWSON LTD , Saint-Gobain House, Binley Business Park, Coventry, CV3 2TT , claiming to be a Creditor of the Company will be heard at, The Royal Courts of Justice, The Rolls Building, Fetter Lane, London, EC4A 1NL , on 28 September 2015 at 10.30 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the Hearing of the Petition (whether to support or oppose it) must give Notice of Intention to do so to the Petitioner or their Solicitors in accordance with Rule 4.16 by 16.00 hours on 25 September 2015.
 
Initiating party REXEL UK LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyCOLOURCOLT LIMITEDEvent Date2014-12-04
SolicitorColtman Warner Cranston LLP
In the High Court of Justice Birmingham District Registry case number 6589 A Petitiont to wind up the above named Company of 2 Barnfield Crescent, Exeter EX1 1QT , (registered office) and 20 Red Cow Village, St Davids Exeter EX4 4AX (principal trading address) presented on the 4 December 2014 by REXEL UK LIMITED whose registered office is at 5th Floor Maple House, Mutton Lane, Potters Bar, Herts, EN6 5BS claiming to be a creditor of the company will be heard at Birmingham District Registry, 33 Bull Street, Birmingham B4 6DS on the 16 February 2015 at 10.00 am (or as soon thereafter as the petition can be heard) Any person intending to appear on the hearing of the petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or his/its Solicitors in accordance with Rule 4.16 by 1600 hours on the 13 February 2015
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COLOURCOLT 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 COLOURCOLT 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.