Chromacol Limited ALTRINCHAM


Chromacol started in year 1969 as Private Limited Company with registration number 00962392. The Chromacol company has been functioning successfully for 55 years now and its status is active. The firm's office is based in Altrincham at 3rd Floor, 1 Ashley Road. Postal code: WA14 2DT.

At present there are 2 directors in the the firm, namely Syed A. and Euan C.. In addition one secretary - Rhona G. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Chromacol Limited Address / Contact

Office Address 3rd Floor, 1 Ashley Road
Town Altrincham
Post code WA14 2DT
Country of origin United Kingdom

Company Information / Profile

Registration Number 00962392
Date of Incorporation Mon, 22nd Sep 1969
Industry Non-trading company
End of financial Year 31st December
Company age 55 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 26th May 2024 (2024-05-26)
Last confirmation statement dated Fri, 12th May 2023

Company staff

Syed A.

Position: Director

Appointed: 23 March 2020

Euan C.

Position: Director

Appointed: 31 October 2018

Rhona G.

Position: Secretary

Appointed: 10 September 2015

Oakwood Corporate Secretary Limited

Position: Corporate Secretary

Appointed: 01 November 2009

Anthony S.

Position: Director

Appointed: 12 November 2018

Resigned: 12 December 2023

David N.

Position: Director

Appointed: 16 November 2015

Resigned: 12 December 2023

Nicholas I.

Position: Director

Appointed: 10 September 2015

Resigned: 31 October 2018

Lucie G.

Position: Director

Appointed: 07 February 2013

Resigned: 03 December 2019

Iain M.

Position: Director

Appointed: 18 April 2012

Resigned: 07 February 2013

Katie W.

Position: Director

Appointed: 01 December 2010

Resigned: 04 September 2015

A G Secretarial Limited

Position: Corporate Secretary

Appointed: 26 September 2007

Resigned: 31 October 2009

Nicola W.

Position: Secretary

Appointed: 26 September 2007

Resigned: 18 December 2014

Kevin W.

Position: Director

Appointed: 30 July 2007

Resigned: 16 November 2015

Sylvia W.

Position: Director

Appointed: 09 November 2006

Resigned: 01 October 2007

James C.

Position: Director

Appointed: 09 November 2006

Resigned: 18 April 2012

Chetan M.

Position: Director

Appointed: 18 August 2006

Resigned: 09 November 2006

Ross R.

Position: Secretary

Appointed: 19 August 2005

Resigned: 26 September 2007

John D.

Position: Director

Appointed: 04 April 2005

Resigned: 18 August 2006

Dennis B.

Position: Director

Appointed: 14 February 2003

Resigned: 06 April 2005

Michael M.

Position: Director

Appointed: 06 January 2003

Resigned: 26 September 2007

Craig J.

Position: Director

Appointed: 30 August 2002

Resigned: 26 September 2007

Geoffrey M.

Position: Director

Appointed: 01 July 2002

Resigned: 30 June 2005

Colin F.

Position: Secretary

Appointed: 11 December 2001

Resigned: 19 August 2005

Frank J.

Position: Director

Appointed: 05 October 2001

Resigned: 14 February 2003

Michael B.

Position: Director

Appointed: 05 October 2001

Resigned: 06 April 2005

Michael B.

Position: Secretary

Appointed: 05 October 2001

Resigned: 11 December 2001

Maryliz G.

Position: Director

Appointed: 05 October 2001

Resigned: 06 April 2005

Jeffrey L.

Position: Director

Appointed: 05 October 2001

Resigned: 06 January 2003

Simon B.

Position: Director

Appointed: 01 September 1998

Resigned: 05 October 2001

David P.

Position: Director

Appointed: 01 September 1998

Resigned: 05 October 2001

Roger B.

Position: Secretary

Appointed: 01 September 1998

Resigned: 05 October 2001

Jonathon W.

Position: Director

Appointed: 01 September 1998

Resigned: 05 October 2001

Colin F.

Position: Director

Appointed: 01 October 1997

Resigned: 19 August 2005

Hugh P.

Position: Director

Appointed: 17 June 1997

Resigned: 31 July 1998

Brian F.

Position: Director

Appointed: 09 May 1995

Resigned: 02 July 2010

Geoffrey R.

Position: Director

Appointed: 22 March 1994

Resigned: 31 July 1997

Charles C.

Position: Director

Appointed: 27 September 1991

Resigned: 01 December 2001

James B.

Position: Director

Appointed: 27 September 1991

Resigned: 16 November 1998

Geoffrey S.

Position: Director

Appointed: 27 September 1991

Resigned: 30 September 1998

Alasdair C.

Position: Director

Appointed: 27 September 1991

Resigned: 30 September 1998

Keith R.

Position: Director

Appointed: 27 September 1991

Resigned: 22 March 1994

People with significant control

The list of PSCs who own or have control over the company consists of 1 name. As we identified, there is Erie U.k. Limited from Altrincham, United Kingdom. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Erie U.K. Limited

3rd Floor 1 Ashley Road, Altrincham, Cheshire, WA14 2DT, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 4170101
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Insolvency Miscellaneous Mortgage Officers Resolution
Small company accounts made up to Sat, 31st Dec 2022
filed on: 21st, July 2023
Free Download (19 pages)

Company search

Advertisements