Company NameChroma Colour Limited
DirectorNigel Robert Vickers
Company StatusActive
Company Number02091491
CategoryPrivate Limited Company
Incorporation Date20 January 1987(37 years, 3 months ago)
Previous NamePriestgate Services (No. 54) Limited

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Nigel Robert Vickers
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 1991(4 years, 6 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAnick High Barns
Anick
Hexham
Northumberland
NE46 4LW
Secretary NamePenelope Jane Vickers
NationalityBritish
StatusCurrent
Appointed13 September 1996(9 years, 7 months after company formation)
Appointment Duration27 years, 7 months
RoleSecretary
Correspondence AddressAnick High Barns
Anick
Hexham
Northumberland
NE46 4LW
Secretary NameAlan Leslie Vickers
NationalityBritish
StatusResigned
Appointed24 July 1991(4 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 13 September 1996)
RoleCompany Director
Correspondence Address7-8 Priestgate
Darlington
County Durham
DL1 1NL

Contact

Websitechromazone-imaging.co.uk

Location

Registered Address319 Kingsway North
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0JH
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside

Shareholders

6k at £1Nigel Vickers
50.00%
Ordinary
6k at £1Penelope Vickers
50.00%
Ordinary

Financials

Year2014
Net Worth£309,932
Cash£142,443
Current Liabilities£61,060

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return24 July 2023 (9 months, 1 week ago)
Next Return Due7 August 2024 (3 months, 1 week from now)

Charges

19 February 1999Delivered on: 24 February 1999
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 317 kingsway team valley valley trading estate gateshead tyne and wear t/no.TY178864. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
19 February 1999Delivered on: 24 February 1999
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

22 December 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
24 July 2020Confirmation statement made on 24 July 2020 with no updates (3 pages)
6 August 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
24 July 2019Confirmation statement made on 24 July 2019 with no updates (3 pages)
3 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
24 July 2018Confirmation statement made on 24 July 2018 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
28 July 2017Director's details changed for Mr Nigel Robert Vickers on 24 July 2017 (2 pages)
28 July 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
28 July 2017Director's details changed for Mr Nigel Robert Vickers on 24 July 2017 (2 pages)
28 July 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
26 July 2016Registered office address changed from Kingsway North Team Valley Gateshead NE11 0JH to 319 Kingsway North Team Valley Trading Estate Gateshead Tyne and Wear NE11 0JH on 26 July 2016 (1 page)
26 July 2016Registered office address changed from Kingsway North Team Valley Gateshead NE11 0JH to 319 Kingsway North Team Valley Trading Estate Gateshead Tyne and Wear NE11 0JH on 26 July 2016 (1 page)
25 July 2016Confirmation statement made on 24 July 2016 with updates (6 pages)
25 July 2016Confirmation statement made on 24 July 2016 with updates (6 pages)
11 May 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
11 May 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
4 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
4 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
17 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 11,924
(4 pages)
17 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 11,924
(4 pages)
6 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 11,924
(4 pages)
6 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 11,924
(4 pages)
15 July 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
15 July 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
21 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-21
(4 pages)
21 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-21
(4 pages)
1 July 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
1 July 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
20 August 2012Annual return made up to 24 July 2012 with a full list of shareholders (4 pages)
20 August 2012Annual return made up to 24 July 2012 with a full list of shareholders (4 pages)
20 June 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
20 June 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
20 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
20 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
12 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (4 pages)
12 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
28 July 2010Director's details changed for Nigel Robert Vickers on 22 July 2010 (2 pages)
28 July 2010Annual return made up to 24 July 2010 with a full list of shareholders (4 pages)
28 July 2010Director's details changed for Nigel Robert Vickers on 22 July 2010 (2 pages)
28 July 2010Annual return made up to 24 July 2010 with a full list of shareholders (4 pages)
14 August 2009Return made up to 24/07/09; full list of members (10 pages)
14 August 2009Return made up to 24/07/09; full list of members (10 pages)
7 June 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
7 June 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
21 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
21 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
19 August 2008Return made up to 24/07/08; no change of members (6 pages)
19 August 2008Return made up to 24/07/08; no change of members (6 pages)
21 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
21 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
12 August 2007Return made up to 24/07/07; no change of members (6 pages)
12 August 2007Return made up to 24/07/07; no change of members (6 pages)
26 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
26 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
14 August 2006Return made up to 24/07/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 August 2006Return made up to 24/07/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
31 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
31 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
31 August 2005Return made up to 24/07/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
31 August 2005Return made up to 24/07/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 November 2004Accounts for a small company made up to 31 December 2003 (6 pages)
2 November 2004Accounts for a small company made up to 31 December 2003 (6 pages)
27 August 2004Return made up to 24/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 August 2004Return made up to 24/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
31 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
22 September 2003Return made up to 24/07/03; full list of members (6 pages)
22 September 2003Return made up to 24/07/03; full list of members (6 pages)
21 October 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
21 October 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
17 September 2002Return made up to 24/07/02; full list of members (6 pages)
17 September 2002Return made up to 24/07/02; full list of members (6 pages)
24 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
24 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
30 August 2001Return made up to 24/07/01; full list of members
  • 363(287) ‐ Registered office changed on 30/08/01
(6 pages)
30 August 2001Return made up to 24/07/01; full list of members
  • 363(287) ‐ Registered office changed on 30/08/01
(6 pages)
22 November 2000Full accounts made up to 31 December 1999 (14 pages)
22 November 2000Full accounts made up to 31 December 1999 (14 pages)
13 September 2000Return made up to 24/07/00; full list of members (6 pages)
13 September 2000Return made up to 24/07/00; full list of members (6 pages)
28 October 1999Full accounts made up to 31 December 1998 (13 pages)
28 October 1999Full accounts made up to 31 December 1998 (13 pages)
27 August 1999Return made up to 24/07/99; no change of members
  • 363(287) ‐ Registered office changed on 27/08/99
(4 pages)
27 August 1999Return made up to 24/07/99; no change of members
  • 363(287) ‐ Registered office changed on 27/08/99
(4 pages)
24 February 1999Particulars of mortgage/charge (3 pages)
24 February 1999Particulars of mortgage/charge (3 pages)
24 February 1999Particulars of mortgage/charge (3 pages)
24 February 1999Particulars of mortgage/charge (3 pages)
19 October 1998Resolutions
  • ELRES ‐ Elective resolution
(3 pages)
19 October 1998Resolutions
  • ELRES ‐ Elective resolution
(3 pages)
3 September 1998Return made up to 24/07/98; no change of members (4 pages)
3 September 1998Return made up to 24/07/98; no change of members (4 pages)
12 August 1998Accounts for a small company made up to 31 December 1997 (6 pages)
12 August 1998Accounts for a small company made up to 31 December 1997 (6 pages)
30 October 1997Accounts for a small company made up to 31 December 1996 (8 pages)
30 October 1997Accounts for a small company made up to 31 December 1996 (8 pages)
29 September 1997Return made up to 24/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 September 1997Return made up to 24/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 October 1996Accounts for a small company made up to 31 December 1995 (8 pages)
28 October 1996Accounts for a small company made up to 31 December 1995 (8 pages)
23 September 1996Secretary resigned (2 pages)
23 September 1996New secretary appointed (1 page)
23 September 1996Secretary resigned (2 pages)
23 September 1996New secretary appointed (1 page)
15 August 1996Return made up to 24/07/96; no change of members (4 pages)
15 August 1996Return made up to 24/07/96; no change of members (4 pages)
31 October 1995Return made up to 24/07/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
31 October 1995Return made up to 24/07/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
25 October 1995Full accounts made up to 31 December 1994 (12 pages)
25 October 1995Full accounts made up to 31 December 1994 (12 pages)