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

COUNTRY COLOUR LIMITED

UNITS 1 & 2 GLEN USK HOUSE, TIDENHAM, CHEPSTOW, GWENT, NP16 7JF,
Company Registration Number
03029273
Private Limited Company
Active

Company Overview

About Country Colour Ltd
COUNTRY COLOUR LIMITED was founded on 1995-03-06 and has its registered office in Chepstow. The organisation's status is listed as "Active". Country Colour Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
COUNTRY COLOUR LIMITED
 
Legal Registered Office
UNITS 1 & 2 GLEN USK HOUSE
TIDENHAM
CHEPSTOW
GWENT
NP16 7JF
Other companies in NP16
 
Filing Information
Company Number 03029273
Company ID Number 03029273
Date formed 1995-03-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 06/03/2016
Return next due 03/04/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB655623230  
Last Datalog update: 2024-04-06 19:03:05
Primary Source:Companies House
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 COUNTRY COLOUR LIMITED

Current Directors
Officer Role Date Appointed
SUSAN BARBARA KILLICK
Company Secretary 1995-03-20
SAMANTHA JANE FIRMIN-KILLICK
Director 1995-03-20
ANDREW ROBERT KILLICK
Director 1995-03-20
ROBERT JAMES KILLICK
Director 1995-03-20
SUSAN BARBARA KILLICK
Director 1995-03-20
Previous Officers
Officer Role Date Appointed Date Resigned
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1995-03-06 1995-03-20
INSTANT COMPANIES LIMITED
Nominated Director 1995-03-06 1995-03-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SUSAN BARBARA KILLICK MIDWAY STEEL SERVICES LIMITED Company Secretary 1992-12-31 CURRENT 1985-09-05 Dissolved 2016-10-08
ROBERT JAMES KILLICK SATORI TRADING LIMITED Director 2010-03-31 CURRENT 2010-03-31 Dissolved 2013-12-10
ROBERT JAMES KILLICK MIDWAY STEEL SERVICES LIMITED Director 1992-12-31 CURRENT 1985-09-05 Dissolved 2016-10-08
SUSAN BARBARA KILLICK MIDWAY STEEL SERVICES LIMITED Director 1992-12-31 CURRENT 1985-09-05 Dissolved 2016-10-08

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
2024-03-13CONFIRMATION STATEMENT MADE ON 06/03/24, WITH NO UPDATES
2023-03-07CONFIRMATION STATEMENT MADE ON 06/03/23, WITH NO UPDATES
2022-12-22Unaudited abridged accounts made up to 2022-03-31
2022-03-11CS01CONFIRMATION STATEMENT MADE ON 06/03/22, WITH NO UPDATES
2021-04-01CS01CONFIRMATION STATEMENT MADE ON 06/03/21, WITH NO UPDATES
2020-03-11CS01CONFIRMATION STATEMENT MADE ON 06/03/20, WITH NO UPDATES
2019-03-08CS01CONFIRMATION STATEMENT MADE ON 06/03/19, WITH NO UPDATES
2018-03-14CS01CONFIRMATION STATEMENT MADE ON 06/03/18, WITH NO UPDATES
2017-03-28LATEST SOC28/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-28CS01CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES
2016-12-22AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-02LATEST SOC02/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-02AR0106/03/16 ANNUAL RETURN FULL LIST
2016-01-06AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-20LATEST SOC20/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-20AR0106/03/15 ANNUAL RETURN FULL LIST
2015-01-14AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-08LATEST SOC08/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-08AR0106/03/14 ANNUAL RETURN FULL LIST
2014-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ROBERT KILLICK / 08/03/2014
2014-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SAMANTHA JANE FIRMIN-KILLICK / 08/03/2014
2014-01-03AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-17AR0106/03/13 ANNUAL RETURN FULL LIST
2013-01-07AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-08AR0106/03/12 ANNUAL RETURN FULL LIST
2012-01-06AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-15AR0106/03/11 ANNUAL RETURN FULL LIST
2011-01-06AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-30AR0106/03/10 ANNUAL RETURN FULL LIST
2010-03-30CH01Director's details changed for Samantha Jane Firmin on 2010-03-29
2010-03-29CH01Director's details changed for Andrew Robert Killick on 2010-03-29
2010-01-21AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-03-23363aReturn made up to 06/03/09; full list of members
2008-12-31AA31/03/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-03-31363aRETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS
2008-01-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-05-31363sRETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS
2007-02-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-04-25363sRETURN MADE UP TO 06/03/06; FULL LIST OF MEMBERS
2006-01-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-04-15363sRETURN MADE UP TO 06/03/05; FULL LIST OF MEMBERS
2005-01-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-05-11363sRETURN MADE UP TO 06/03/04; FULL LIST OF MEMBERS
2004-01-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-04-15363sRETURN MADE UP TO 06/03/03; FULL LIST OF MEMBERS
2003-01-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-04-05363sRETURN MADE UP TO 06/03/02; FULL LIST OF MEMBERS
2001-12-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-03-16363sRETURN MADE UP TO 06/03/01; FULL LIST OF MEMBERS
2001-02-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-04-06363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-04-06363sRETURN MADE UP TO 06/03/00; FULL LIST OF MEMBERS
2000-01-29AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-04-16363sRETURN MADE UP TO 06/03/99; FULL LIST OF MEMBERS
1999-02-01AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-03-16363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1998-03-16363sRETURN MADE UP TO 06/03/98; NO CHANGE OF MEMBERS
1998-01-28AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-04-25363sRETURN MADE UP TO 06/03/97; NO CHANGE OF MEMBERS
1996-11-25AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-04-28363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1996-04-28363sRETURN MADE UP TO 06/03/96; FULL LIST OF MEMBERS
1995-10-20224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03
1995-04-21395PARTICULARS OF MORTGAGE/CHARGE
1995-04-05MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1995-03-30CERTNMCOMPANY NAME CHANGED FRUITCOLOUR LIMITED CERTIFICATE ISSUED ON 31/03/95
1995-03-24287REGISTERED OFFICE CHANGED ON 24/03/95 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU
1995-03-24288SECRETARY RESIGNED;NEW DIRECTOR APPOINTED
1995-03-24288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-03-24288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1995-03-24288NEW DIRECTOR APPOINTED
1995-03-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
58 - Publishing activities
581 - Publishing of books, periodicals and other publishing activities
58190 - Other publishing activities




Licences & Regulatory approval
We could not find any licences issued to COUNTRY COLOUR 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 COUNTRY COLOUR LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED AND FLOATING CHARGE 1995-04-21 Outstanding MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2006-03-31
Annual Accounts
2005-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 COUNTRY COLOUR LIMITED

Intangible Assets
Patents
We have not found any records of COUNTRY COLOUR LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COUNTRY COLOUR LIMITED
Trademarks
We have not found any records of COUNTRY COLOUR LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COUNTRY COLOUR 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 (58190 - Other publishing activities) as COUNTRY COLOUR LIMITED are:

TRAVEL TRANSPORTATION & TOURISM LIMITED £ 4,724,023
GL EDUCATION GROUP LIMITED £ 662,965
SPEAKUP SELF ADVOCACY LIMITED £ 311,337
ANSPEAR LIMITED £ 282,130
PROQUEST INFORMATION AND LEARNING LIMITED £ 176,784
DISCOVERY EDUCATION EUROPE LIMITED £ 117,238
FINANCIAL DATA MANAGEMENT LIMITED £ 44,021
SHAW & SONS LIMITED £ 36,601
ISUBSCRIBE LTD £ 29,954
BELMONT PRESS LIMITED £ 15,657
FINANCIAL DATA MANAGEMENT LIMITED £ 5,248,190
TRAVEL TRANSPORTATION & TOURISM LIMITED £ 4,857,923
SAFERWORLD £ 1,863,706
SHAW & SONS LIMITED £ 1,851,785
GL EDUCATION GROUP LIMITED £ 1,628,669
DISCOVERY EDUCATION EUROPE LIMITED £ 1,134,431
PROQUEST INFORMATION AND LEARNING LIMITED £ 816,764
COBWEB INFORMATION LIMITED £ 813,117
COUNTY LIFE LIMITED £ 664,866
SPEAKUP SELF ADVOCACY LIMITED £ 577,154
FINANCIAL DATA MANAGEMENT LIMITED £ 5,248,190
TRAVEL TRANSPORTATION & TOURISM LIMITED £ 4,857,923
SAFERWORLD £ 1,863,706
SHAW & SONS LIMITED £ 1,851,785
GL EDUCATION GROUP LIMITED £ 1,628,669
DISCOVERY EDUCATION EUROPE LIMITED £ 1,134,431
PROQUEST INFORMATION AND LEARNING LIMITED £ 816,764
COBWEB INFORMATION LIMITED £ 813,117
COUNTY LIFE LIMITED £ 664,866
SPEAKUP SELF ADVOCACY LIMITED £ 577,154
FINANCIAL DATA MANAGEMENT LIMITED £ 5,248,190
TRAVEL TRANSPORTATION & TOURISM LIMITED £ 4,857,923
SAFERWORLD £ 1,863,706
SHAW & SONS LIMITED £ 1,851,785
GL EDUCATION GROUP LIMITED £ 1,628,669
DISCOVERY EDUCATION EUROPE LIMITED £ 1,134,431
PROQUEST INFORMATION AND LEARNING LIMITED £ 816,764
COBWEB INFORMATION LIMITED £ 813,117
COUNTY LIFE LIMITED £ 664,866
SPEAKUP SELF ADVOCACY LIMITED £ 577,154
Outgoings
Business Rates/Property Tax
No properties were found where COUNTRY COLOUR 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 COUNTRY COLOUR 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 COUNTRY COLOUR 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.