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

COLOUR EXPRESS PRINTING LIMITED

LINGERFIELD BUSINESS PARK MARKET FLAT LANE, SCOTTON, KNARESBOROUGH, HG5 9JA,
Company Registration Number
02529622
Private Limited Company
Active

Company Overview

About Colour Express Printing Ltd
COLOUR EXPRESS PRINTING LIMITED was founded on 1990-08-10 and has its registered office in Knaresborough. The organisation's status is listed as "Active". Colour Express Printing Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
COLOUR EXPRESS PRINTING LIMITED
 
Legal Registered Office
LINGERFIELD BUSINESS PARK MARKET FLAT LANE
SCOTTON
KNARESBOROUGH
HG5 9JA
Other companies in HG5
 
Filing Information
Company Number 02529622
Company ID Number 02529622
Date formed 1990-08-10
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 10/08/2015
Return next due 07/09/2016
Type of accounts DORMANT
Last Datalog update: 2024-04-06 20:12:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COLOUR EXPRESS PRINTING 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 COLOUR EXPRESS PRINTING LIMITED

Current Directors
Officer Role Date Appointed
NIGEL HOWARD GIFFEN
Company Secretary 2009-07-31
STEPHEN BRUCE
Director 2009-07-31
NIGEL HOWARD GIFFEN
Director 2009-07-31
ROBERT JOHN REEVE
Director 2012-12-04
Previous Officers
Officer Role Date Appointed Date Resigned
JEANETTE HELEN DAVIS
Company Secretary 2007-10-17 2009-07-31
JEANETTE HELEN DAVIS
Director 2007-10-17 2009-07-31
DAVID MCGOLPIN
Director 2007-10-17 2009-07-31
NIGEL HOWARD GIFFEN
Company Secretary 1992-09-01 2007-10-17
ROBERT JOHN REEVE
Director 1991-08-10 2007-10-17
GERARD WOOD
Director 1995-07-13 2007-10-17
GRAHAM FAIRHURST
Director 2004-08-06 2004-10-31
TIMOTHY GEORGE CROWLEY
Director 1992-09-01 2004-08-06
JOHN DOUGALL ANDERSON
Director 1991-08-10 1996-11-30
JAYNE PICKARD
Director 1995-03-23 1996-08-15
JAMES ROBERT NORTON
Director 1991-08-10 1995-08-31
ANDREW MARTIN CHANDLER
Director 1992-09-01 1995-03-24
JOHN DOUGALL ANDERSON
Company Secretary 1991-08-10 1992-09-01
LUCY DIANE NORTON
Director 1991-08-10 1992-09-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN BRUCE TIG AGENCY LIMITED Director 2012-12-04 CURRENT 1992-03-20 Active
STEPHEN BRUCE PIZZA PRINT LIMITED Director 2012-12-04 CURRENT 1994-11-28 Active
STEPHEN BRUCE FIRECREST DESIGN LIMITED Director 2009-04-01 CURRENT 1991-06-21 Active
STEPHEN BRUCE INTERPRINT LIMITED Director 2009-04-01 CURRENT 2007-09-12 Active
STEPHEN BRUCE INTERPRINT DOCUMENTS LIMITED Director 2009-04-01 CURRENT 1971-08-06 Active
NIGEL HOWARD GIFFEN TIG AGENCY LIMITED Director 2012-12-04 CURRENT 1992-03-20 Active
NIGEL HOWARD GIFFEN PIZZA PRINT LIMITED Director 2012-12-04 CURRENT 1994-11-28 Active
NIGEL HOWARD GIFFEN FIRECREST DESIGN LIMITED Director 2009-04-01 CURRENT 1991-06-21 Active
NIGEL HOWARD GIFFEN INTERPRINT LIMITED Director 2009-04-01 CURRENT 2007-09-12 Active
ROBERT JOHN REEVE FIRECREST DESIGN LIMITED Director 2012-12-04 CURRENT 1991-06-21 Active
ROBERT JOHN REEVE INTERPRINT LIMITED Director 2009-06-29 CURRENT 2007-09-12 Active
ROBERT JOHN REEVE INTERPRINT DOCUMENTS LIMITED Director 2009-06-29 CURRENT 1971-08-06 Active
ROBERT JOHN REEVE PIZZA PRINT LIMITED Director 1995-06-12 CURRENT 1994-11-28 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
2024-03-19ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/23
2023-08-10CONFIRMATION STATEMENT MADE ON 10/08/23, WITH UPDATES
2023-06-08APPOINTMENT TERMINATED, DIRECTOR ROBERT JOHN REEVE
2023-03-16ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22
2022-08-18CS01CONFIRMATION STATEMENT MADE ON 10/08/22, WITH UPDATES
2022-05-25CH01Director's details changed for Mr Robert John Reeve on 2022-01-01
2021-12-16ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21
2021-12-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21
2021-08-10CS01CONFIRMATION STATEMENT MADE ON 10/08/21, WITH UPDATES
2021-04-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/20
2020-08-10CS01CONFIRMATION STATEMENT MADE ON 10/08/20, WITH UPDATES
2020-01-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19
2019-08-15CS01CONFIRMATION STATEMENT MADE ON 10/08/19, WITH UPDATES
2019-03-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18
2018-08-13LATEST SOC13/08/18 STATEMENT OF CAPITAL;GBP 2
2018-08-13CS01CONFIRMATION STATEMENT MADE ON 10/08/18, WITH UPDATES
2018-08-13CS01CONFIRMATION STATEMENT MADE ON 10/08/18, WITH UPDATES
2018-02-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17
2018-02-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17
2017-09-22AD01REGISTERED OFFICE CHANGED ON 22/09/17 FROM Lingerfield Park Scotton Knaresborough HG5 9XB
2017-08-11LATEST SOC11/08/17 STATEMENT OF CAPITAL;GBP 2
2017-08-11CS01CONFIRMATION STATEMENT MADE ON 10/08/17, WITH UPDATES
2017-05-23AA01Current accounting period shortened from 31/08/17 TO 30/06/17
2016-12-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/16
2016-08-18LATEST SOC18/08/16 STATEMENT OF CAPITAL;GBP 2
2016-08-18CS01CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES
2016-08-12CH01Director's details changed for Mr Stephen Bruce on 2016-07-26
2016-01-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/15
2015-10-02CH01Director's details changed for Robert John Reeve on 2015-09-28
2015-09-02LATEST SOC02/09/15 STATEMENT OF CAPITAL;GBP 2
2015-09-02AR0110/08/15 ANNUAL RETURN FULL LIST
2014-12-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/14
2014-08-15LATEST SOC15/08/14 STATEMENT OF CAPITAL;GBP 2
2014-08-15AR0110/08/14 ANNUAL RETURN FULL LIST
2014-01-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/13
2013-08-16AR0110/08/13 ANNUAL RETURN FULL LIST
2013-02-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/12
2013-02-12AP01DIRECTOR APPOINTED ROBERT JOHN REEVE
2012-08-29AR0110/08/12 ANNUAL RETURN FULL LIST
2011-12-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/11
2011-08-17AR0110/08/11 ANNUAL RETURN FULL LIST
2011-06-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/10
2010-09-09AR0110/08/10 ANNUAL RETURN FULL LIST
2010-08-10AD02Register inspection address has been changed
2010-08-10AD03Register(s) moved to registered inspection location
2010-05-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09
2010-02-06DISS40DISS40 (DISS40(SOAD))
2010-02-05AR0110/08/09 FULL LIST
2010-02-05AP03SECRETARY APPOINTED NIGEL HOWARD GIFFEN
2010-02-05AP01DIRECTOR APPOINTED NIGEL HOWARD GIFFEN
2010-02-05TM02APPOINTMENT TERMINATED, SECRETARY JEANETTE DAVIS
2010-02-05TM01APPOINTMENT TERMINATED, DIRECTOR JEANETTE DAVIS
2010-02-05AP01DIRECTOR APPOINTED STEPHEN BRUCE
2010-02-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MCGOLPIN
2009-12-01GAZ1FIRST GAZETTE
2009-07-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08
2008-08-19363aRETURN MADE UP TO 10/08/08; FULL LIST OF MEMBERS
2008-08-15190aLOCATION OF DEBENTURE REGISTER (NON LEGIBLE)
2008-08-15353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2008-06-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07
2007-11-03288bSECRETARY RESIGNED
2007-10-27155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-10-27RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-10-27288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-10-27288aNEW DIRECTOR APPOINTED
2007-10-27288bDIRECTOR RESIGNED
2007-10-27288bDIRECTOR RESIGNED
2007-10-27RES13APP DOCS 17/10/07
2007-10-19395PARTICULARS OF MORTGAGE/CHARGE
2007-08-15363aRETURN MADE UP TO 10/08/07; FULL LIST OF MEMBERS
2007-07-19353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2007-07-19190aLOCATION OF DEBENTURE REGISTER (NON LEGIBLE)
2007-04-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06
2006-09-05363aRETURN MADE UP TO 10/08/06; FULL LIST OF MEMBERS
2006-05-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05
2005-08-19363aRETURN MADE UP TO 10/08/05; FULL LIST OF MEMBERS
2005-05-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04
2004-11-25288bDIRECTOR RESIGNED
2004-09-29363aRETURN MADE UP TO 10/08/04; FULL LIST OF MEMBERS
2004-09-16288aNEW DIRECTOR APPOINTED
2004-09-16288bDIRECTOR RESIGNED
2004-02-12AAFULL ACCOUNTS MADE UP TO 31/08/03
2003-08-26363aRETURN MADE UP TO 10/08/03; FULL LIST OF MEMBERS
2003-02-11AAFULL ACCOUNTS MADE UP TO 31/08/02
2002-12-04288cDIRECTOR'S PARTICULARS CHANGED
2002-08-14363aRETURN MADE UP TO 10/08/02; FULL LIST OF MEMBERS
2002-04-16AAFULL ACCOUNTS MADE UP TO 31/08/01
2001-08-14363aRETURN MADE UP TO 10/08/01; CHANGE OF MEMBERS
2001-04-24AAFULL ACCOUNTS MADE UP TO 31/08/00
2000-08-31363aRETURN MADE UP TO 10/08/00; CHANGE OF MEMBERS
2000-02-09AAFULL ACCOUNTS MADE UP TO 31/08/99
1999-09-07363aRETURN MADE UP TO 10/08/99; FULL LIST OF MEMBERS
1999-08-17190aLOCATION OF DEBENTURE REGISTER (NON LEGIBLE)
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
We could not find any licences issued to COLOUR EXPRESS PRINTING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2009-12-01
Fines / Sanctions
No fines or sanctions have been issued against COLOUR EXPRESS PRINTING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-10-19 Outstanding FIRECREST HOLDINGS LIMITED
DEBENTURE 1992-09-28 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31
Annual Accounts
2011-08-31
Annual Accounts
2010-08-31
Annual Accounts
2009-08-31
Annual Accounts
2008-08-31
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2021-06-30

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 COLOUR EXPRESS PRINTING LIMITED

Intangible Assets
Patents
We have not found any records of COLOUR EXPRESS PRINTING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COLOUR EXPRESS PRINTING LIMITED
Trademarks
We have not found any records of COLOUR EXPRESS PRINTING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COLOUR EXPRESS PRINTING 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 COLOUR EXPRESS PRINTING 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 COLOUR EXPRESS PRINTING 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 Event TypeProposal to Strike Off
Defending partyCOLOUR EXPRESS PRINTING LIMITEDEvent Date2009-12-01
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COLOUR EXPRESS PRINTING 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 COLOUR EXPRESS PRINTING 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.