Colburn Business Park
Catterick Garrison
North Yorkshire
DL9 4QL
Director Name | Mrs Rachel Victoria Kitchen |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2015(8 years, 11 months after company formation) |
Appointment Duration | 9 years |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Admiralty House Fudan Way Thornaby Stockton-On-Tees TS17 6EN |
Director Name | Mr Mark Wilkinson |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 October 2015(9 years, 4 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Razorblue House 12 Bailey Court Colburn Business Park Catterick Garrison North Yorkshire DL9 4QL |
Secretary Name | Mr Gary James Copeland |
---|---|
Status | Current |
Appointed | 26 September 2022(16 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Correspondence Address | Admiralty House Fudan Way Thornaby Stockton-On-Tees TS17 6EN |
Director Name | Mr Simon Paul Coultas |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 May 2023(16 years, 11 months after company formation) |
Appointment Duration | 1 year |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Admiralty House Fudan Way Thornaby Stockton-On-Tees TS17 6EN |
Director Name | Norman Kitchen |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2006(same day as company formation) |
Role | Non-Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Razorblue House 12 Bailey Court Colburn Business Park Catterick Garrison North Yorkshire DL9 4QL |
Secretary Name | Daniel James Kitchen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Razorblue House 12 Bailey Court Colburn Business Park Catterick Garrison North Yorkshire DL9 4QL |
Director Name | Mr Christopher John Gill |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2009(3 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 19 June 2015) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Razorblue House 12 Bailey Court Colburn Business Park Catterick Garrison North Yorkshire DL9 4QL |
Secretary Name | Mrs Kelly Vasey |
---|---|
Status | Resigned |
Appointed | 19 June 2015(9 years, 1 month after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 10 February 2016) |
Role | Company Director |
Correspondence Address | Razorblue House 12 Bailey Court Colburn Business Park Catterick Garrison North Yorkshire DL9 4QL |
Director Name | Mr Jonathan David Anderson |
---|---|
Date of Birth | December 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2015(9 years, 4 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 26 January 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Admiralty House Fudan Way Thornaby Stockton-On-Tees TS17 6EN |
Secretary Name | Miss Rachel Jayne Atkinson |
---|---|
Status | Resigned |
Appointed | 10 February 2016(9 years, 8 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 26 September 2022) |
Role | Company Director |
Correspondence Address | Razorblue House Battalion Court Colburn Business Park Catterick Garrison DL9 4QN |
Director Name | Mr Alan Timothy |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2017(11 years, 2 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 01 April 2024) |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | Razorblue House 12 Bailey Court Colburn Business Park Catterick Garrison North Yorkshire DL9 4QL |
Director Name | Mrs Rachel Jayne Atkinson |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2018(12 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 26 September 2022) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Razorblue House Battalion Court Colburn Business Park Catterick Garrison DL9 4QN |
Director Name | Mr David Raper |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2018(12 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 July 2023) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Admiralty House Fudan Way Thornaby Stockton-On-Tees TS17 6EN |
Director Name | Elizabeth Anne Swan |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2022(16 years, 4 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 05 May 2023) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Razorblue House Battalion Court Colburn Business Park Catterick Garrison DL9 4QN |
Director Name | Mr Neil Warren |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2023(17 years, 2 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 25 December 2023) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Admiralty House Fudan Way Thornaby Stockton-On-Tees TS17 6EN |
Website | www.razorblue.com |
---|---|
Email address | [email protected] |
Telephone | 0113 4032800 |
Telephone region | Leeds |
Registered Address | Admiralty House Fudan Way Thornaby Stockton-On-Tees TS17 6EN |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Thornaby |
Ward | Mandale and Victoria |
Built Up Area | Teesside |
Address Matches | 5 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £63,684 |
Cash | £85,789 |
Current Liabilities | £147,604 |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (9 months, 4 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 May |
Latest Return | 1 June 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 1 week from now) |
6 August 2021 | Delivered on: 20 August 2021 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Outstanding |
---|---|
15 February 2019 | Delivered on: 19 February 2019 Persons entitled: Npif Tvc Debt LP Acting by Tvc Loans Npif Gp Limited as the General Partner of Npif Tvc Debt LP Acting by Fw Capital Limited Classification: A registered charge Particulars: All other freehold and leasehold property now or in the future belonging to the company together with all buildings, trade and other fixtures, fixed plant and machinery of the company from time to time on such property and;. All patents, copyrights, marks, service marks, designs and other intellectual property rights (including without limitation business names, know-how, formulae, inventions, confidential information, trade secrets, computer software, programs and systems), claims and all fees, royalties and other rights of every kind deriving from such intellectual property now or in the future belonging to the company;. Outstanding |
30 July 2015 | Delivered on: 11 August 2015 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) Classification: A registered charge Outstanding |
14 October 2020 | Unaudited abridged accounts made up to 31 May 2020 (10 pages) |
---|---|
8 June 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
15 May 2020 | Registered office address changed from Razorblue House 12 Bailey Court Colburn Business Park Catterick Garrison North Yorkshire DL9 4QL to Razorblue House Battalion Court Colburn Business Park Catterick Garrison DL9 4QN on 15 May 2020 (1 page) |
26 November 2019 | Unaudited abridged accounts made up to 31 May 2019 (10 pages) |
12 June 2019 | Confirmation statement made on 1 June 2019 with no updates (3 pages) |
19 February 2019 | Registration of charge 058240010002, created on 15 February 2019 (22 pages) |
28 December 2018 | Statement of company's objects (2 pages) |
28 December 2018 | Resolutions
|
14 September 2018 | Director's details changed for Mr Daniel James Kitchen on 13 September 2018 (2 pages) |
14 September 2018 | Director's details changed for Mr Alan Timothy on 13 September 2018 (2 pages) |
14 September 2018 | Director's details changed for Mr Mark Wilkinson on 13 September 2018 (2 pages) |
13 September 2018 | Appointment of Miss Rachel Jayne Atkinson as a director on 13 September 2018 (2 pages) |
13 September 2018 | Appointment of Mr David Raper as a director on 13 September 2018 (2 pages) |
12 July 2018 | Unaudited abridged accounts made up to 31 May 2018 (10 pages) |
8 June 2018 | Director's details changed for Mrs Rachel Victoria Kitchen on 1 June 2018 (2 pages) |
8 June 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
8 June 2018 | Director's details changed for Mr Daniel James Kitchen on 1 June 2018 (2 pages) |
7 August 2017 | Appointment of Mr Alan Timothy as a director on 7 August 2017 (2 pages) |
7 August 2017 | Appointment of Mr Alan Timothy as a director on 7 August 2017 (2 pages) |
3 August 2017 | Unaudited abridged accounts made up to 31 May 2017 (10 pages) |
3 August 2017 | Unaudited abridged accounts made up to 31 May 2017 (10 pages) |
7 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
7 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
22 February 2017 | Director's details changed for Daniel James Kitchen on 22 February 2017 (2 pages) |
22 February 2017 | Director's details changed for Daniel James Kitchen on 22 February 2017 (2 pages) |
2 September 2016 | Total exemption small company accounts made up to 31 May 2016 (10 pages) |
2 September 2016 | Total exemption small company accounts made up to 31 May 2016 (10 pages) |
23 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
11 February 2016 | Appointment of Miss Rachel Jayne Atkinson as a secretary on 10 February 2016 (2 pages) |
11 February 2016 | Appointment of Miss Rachel Jayne Atkinson as a secretary on 10 February 2016 (2 pages) |
10 February 2016 | Termination of appointment of Kelly Vasey as a secretary on 10 February 2016 (1 page) |
10 February 2016 | Termination of appointment of Kelly Vasey as a secretary on 10 February 2016 (1 page) |
19 November 2015 | Total exemption small company accounts made up to 31 May 2015 (10 pages) |
19 November 2015 | Total exemption small company accounts made up to 31 May 2015 (10 pages) |
7 October 2015 | Director's details changed for Miss Rachel Victoria Edwards on 4 September 2015 (2 pages) |
7 October 2015 | Appointment of Mr Jonathan Anderson as a director on 6 October 2015 (2 pages) |
7 October 2015 | Director's details changed for Miss Rachel Victoria Edwards on 4 September 2015 (2 pages) |
7 October 2015 | Appointment of Mr Mark Wilkinson as a director on 6 October 2015 (2 pages) |
7 October 2015 | Appointment of Mr Mark Wilkinson as a director on 6 October 2015 (2 pages) |
7 October 2015 | Appointment of Mr Jonathan Anderson as a director on 6 October 2015 (2 pages) |
11 August 2015 | Registration of charge 058240010001, created on 30 July 2015 (25 pages) |
11 August 2015 | Registration of charge 058240010001, created on 30 July 2015 (25 pages) |
19 June 2015 | Termination of appointment of Christopher John Gill as a director on 19 June 2015 (1 page) |
19 June 2015 | Termination of appointment of Daniel James Kitchen as a secretary on 19 June 2015 (1 page) |
19 June 2015 | Termination of appointment of Daniel James Kitchen as a secretary on 19 June 2015 (1 page) |
19 June 2015 | Appointment of Mrs Kelly Vasey as a secretary on 19 June 2015 (2 pages) |
19 June 2015 | Termination of appointment of Christopher John Gill as a director on 19 June 2015 (1 page) |
19 June 2015 | Appointment of Mrs Kelly Vasey as a secretary on 19 June 2015 (2 pages) |
18 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
7 May 2015 | Appointment of Miss Rachel Victoria Edwards as a director on 1 May 2015 (2 pages) |
7 May 2015 | Appointment of Miss Rachel Victoria Edwards as a director on 1 May 2015 (2 pages) |
14 November 2014 | Total exemption small company accounts made up to 31 May 2014 (9 pages) |
14 November 2014 | Total exemption small company accounts made up to 31 May 2014 (9 pages) |
19 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
9 September 2013 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
9 September 2013 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
2 July 2013 | Termination of appointment of Norman Kitchen as a director (1 page) |
2 July 2013 | Termination of appointment of Norman Kitchen as a director (1 page) |
2 July 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (4 pages) |
2 July 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (4 pages) |
17 September 2012 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
17 September 2012 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
11 July 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (4 pages) |
11 July 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (4 pages) |
10 April 2012 | Registered office address changed from Unit 3 Innovate Centre Chartermark Way Colburn Business Park Catterick Garrison North Yorkshire DL9 4QJ United Kingdom on 10 April 2012 (1 page) |
10 April 2012 | Registered office address changed from Unit 3 Innovate Centre Chartermark Way Colburn Business Park Catterick Garrison North Yorkshire DL9 4QJ United Kingdom on 10 April 2012 (1 page) |
9 September 2011 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
9 September 2011 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
24 May 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (4 pages) |
24 May 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (4 pages) |
21 February 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
21 February 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
19 January 2011 | Registered office address changed from Unit 15 Innovate Centre Colburn Business Park Catterick Garrison North Yorkshire DL9 4QJ on 19 January 2011 (1 page) |
19 January 2011 | Registered office address changed from Unit 15 Innovate Centre Colburn Business Park Catterick Garrison North Yorkshire DL9 4QJ on 19 January 2011 (1 page) |
20 August 2010 | Director's details changed for Mr Christopher John Gill on 20 August 2010 (2 pages) |
20 August 2010 | Director's details changed for Daniel James Kitchen on 20 August 2010 (2 pages) |
20 August 2010 | Secretary's details changed for Daniel James Kitchen on 20 August 2010 (1 page) |
20 August 2010 | Director's details changed for Mr Christopher John Gill on 20 August 2010 (2 pages) |
20 August 2010 | Director's details changed for Daniel James Kitchen on 20 August 2010 (2 pages) |
20 August 2010 | Director's details changed for Mr Christopher John Gill on 20 August 2010 (2 pages) |
20 August 2010 | Director's details changed for Norman Kitchen on 20 August 2010 (2 pages) |
20 August 2010 | Secretary's details changed for Daniel James Kitchen on 20 August 2010 (1 page) |
20 August 2010 | Director's details changed for Norman Kitchen on 20 August 2010 (2 pages) |
20 August 2010 | Director's details changed for Mr Christopher John Gill on 20 August 2010 (2 pages) |
28 June 2010 | Registered office address changed from Unit 14 Innovate Centre Chartermark Way Colburn Business Park Catterick Garrison North Yorkshire DL9 4QJ on 28 June 2010 (1 page) |
28 June 2010 | Registered office address changed from Unit 14 Innovate Centre Chartermark Way Colburn Business Park Catterick Garrison North Yorkshire DL9 4QJ on 28 June 2010 (1 page) |
26 May 2010 | Director's details changed for Daniel James Kitchen on 20 May 2010 (2 pages) |
26 May 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Director's details changed for Norman Kitchen on 20 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Mr Christopher John Gill on 20 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Mr Christopher John Gill on 20 May 2010 (2 pages) |
26 May 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Director's details changed for Norman Kitchen on 20 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Daniel James Kitchen on 20 May 2010 (2 pages) |
19 May 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
19 May 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
15 December 2009 | Registered office address changed from Innovate Centre Chartermark Way Colburn Business Park Catterick Garrison North Yorkshire DL9 4QJ United Kingdom on 15 December 2009 (1 page) |
15 December 2009 | Registered office address changed from Innovate Centre Chartermark Way Colburn Business Park Catterick Garrison North Yorkshire DL9 4QJ United Kingdom on 15 December 2009 (1 page) |
1 July 2009 | Director appointed mr christopher john gill (1 page) |
1 July 2009 | Director appointed mr christopher john gill (1 page) |
28 May 2009 | Director and secretary's change of particulars / daniel kitchen / 22/05/2009 (1 page) |
28 May 2009 | Director and secretary's change of particulars / daniel kitchen / 22/05/2009 (1 page) |
28 May 2009 | Director and secretary's change of particulars / daniel kitchen / 22/05/2009 (1 page) |
28 May 2009 | Director and secretary's change of particulars / daniel kitchen / 22/05/2009 (1 page) |
21 May 2009 | Return made up to 20/05/09; full list of members (3 pages) |
21 May 2009 | Return made up to 20/05/09; full list of members (3 pages) |
4 April 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
4 April 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
9 February 2009 | Director and secretary's change of particulars / daniel kitchen / 08/02/2009 (1 page) |
9 February 2009 | Director and secretary's change of particulars / daniel kitchen / 08/02/2009 (1 page) |
9 February 2009 | Registered office changed on 09/02/2009 from unit 13, innovate centre chartermark way colburn business park catterick garrison north yorkshire DL9 4QJ united kingdom (1 page) |
9 February 2009 | Registered office changed on 09/02/2009 from unit 13, innovate centre chartermark way colburn business park catterick garrison north yorkshire DL9 4QJ united kingdom (1 page) |
5 December 2008 | Registered office changed on 05/12/2008 from 19 lambton court, oakerside park peterlee durham SR8 1NG (1 page) |
5 December 2008 | Registered office changed on 05/12/2008 from 19 lambton court, oakerside park peterlee durham SR8 1NG (1 page) |
5 December 2008 | Director and secretary's change of particulars / daniel kitchen / 05/12/2008 (1 page) |
5 December 2008 | Director and secretary's change of particulars / daniel kitchen / 05/12/2008 (1 page) |
22 May 2008 | Return made up to 22/05/08; full list of members (3 pages) |
22 May 2008 | Return made up to 22/05/08; full list of members (3 pages) |
24 April 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
24 April 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
30 May 2007 | Return made up to 22/05/07; full list of members (2 pages) |
30 May 2007 | Return made up to 22/05/07; full list of members (2 pages) |
22 May 2006 | Incorporation (15 pages) |
22 May 2006 | Incorporation (15 pages) |