Colour Heroes Limited YORK


Colour Heroes started in year 2001 as Private Limited Company with registration number 04228889. The Colour Heroes company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in York at Suite 2ff, Newton House, Easingwold Business Park Birch Way. Postal code: YO61 3FB. Since 2009-01-16 Colour Heroes Limited is no longer carrying the name Colour History.

There is a single director in the company at the moment - Lorraine C., appointed on 26 October 2001. In addition, a secretary was appointed - Lorraine C., appointed on 16 June 2004. At the moment there is one former director listed by the company - Richard I., who left the company on 8 March 2013. In addition, the company lists several former secretaries whose names might be found in the box below.

Colour Heroes Limited Address / Contact

Office Address Suite 2ff, Newton House, Easingwold Business Park Birch Way
Office Address2 Easingwold
Town York
Post code YO61 3FB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04228889
Date of Incorporation Tue, 5th Jun 2001
Industry Artistic creation
Industry Book publishing
End of financial Year 31st October
Company age 23 years old
Account next due date Wed, 31st Jul 2024 (95 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Wed, 19th Jun 2024 (2024-06-19)
Last confirmation statement dated Mon, 5th Jun 2023

Company staff

Lorraine C.

Position: Secretary

Appointed: 16 June 2004

Lorraine C.

Position: Director

Appointed: 26 October 2001

Doris I.

Position: Secretary

Appointed: 18 December 2001

Resigned: 16 June 2004

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 05 June 2001

Resigned: 05 June 2001

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 05 June 2001

Resigned: 05 June 2001

Susan I.

Position: Secretary

Appointed: 05 June 2001

Resigned: 16 December 2002

Richard I.

Position: Director

Appointed: 05 June 2001

Resigned: 08 March 2013

People with significant control

The register of persons with significant control that own or control the company is made up of 1 name. As we established, there is Lorraine C. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Lorraine C.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Colour History January 16, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth-14 388-9 546-9 546-49 502     
Balance Sheet
Cash Bank On Hand   31219 40025 46731 25513 48215 007
Current Assets33 06136 95536 955115 756321 032185 961132 035121 325124 954
Debtors16 06920 59120 59136 87781 734134 67578 40485 95282 126
Net Assets Liabilities  -49 502-45 83911 535-7 767-9 6015 2174 045
Other Debtors   50 8621 18018 56065 06442 03036 037
Property Plant Equipment   8 4466 7579 0838 25811 9319 147
Total Inventories   36 45019 89825 81922 37621 89127 821
Cash Bank In Hand 1 1301 13063 941     
Net Assets Liabilities Including Pension Asset Liability-14 388-9 546-9 546-49 502     
Stocks Inventory16 99215 23415 23414 938     
Tangible Fixed Assets8 9646 3546 3548 756     
Reserves/Capital
Called Up Share Capital20202020     
Profit Loss Account Reserve-14 408-9 566-9 566-49 522     
Shareholder Funds-14 388-9 546-9 546-49 502     
Other
Accrued Liabilities   4 425160 026    
Accrued Liabilities Not Expressed Within Creditors Subtotal  -1 250-4 425     
Accumulated Depreciation Impairment Property Plant Equipment   24 14225 83228 10330 16834 13737 903
Additions Other Than Through Business Combinations Property Plant Equipment     4 5971 2407 642982
Average Number Employees During Period   1011121289
Bank Borrowings Overdrafts     79845 83345 60440 303
Bank Overdrafts   10 869     
Creditors  171 012164 168316 254202 81145 83345 60440 303
Increase From Depreciation Charge For Year Property Plant Equipment    1 6902 2712 0653 9693 766
Net Current Assets Liabilities-21 876-14 629-14 629-56 5074 778-16 85029 54340 45936 939
Number Shares Issued Fully Paid   2020    
Other Creditors   16 13628 50870 24740 57927 5831 784
Other Inventories   36 45019 898    
Other Taxation Social Security Payable    53 48514 35014 90019 05621 068
Par Value Share 1 11    
Prepayments   2 1141 715    
Property Plant Equipment Gross Cost   32 58932 58937 18638 42646 06847 050
Provisions For Liabilities Balance Sheet Subtotal  1 751   1 5691 5691 738
Taxation Social Security Payable   3 94531 940    
Total Assets Less Current Liabilities-12 912-8 275-8 275-47 75111 535-7 76737 80152 39046 086
Total Borrowings   10 869     
Trade Creditors Trade Payables   128 79395 780117 41642 84629 30444 208
Trade Debtors Trade Receivables   20 42678 839116 11513 34043 92246 089
Director Remuneration   8 13615 469    
Creditors Due Within One Year54 93751 58451 584172 263     
Number Shares Allotted 1002020     
Provisions For Liabilities Charges1 4761 2711 2711 751     
Share Capital Allotted Called Up Paid2020       
Tangible Fixed Assets Cost Or Valuation26 195        
Tangible Fixed Assets Depreciation17 23119 841       
Tangible Fixed Assets Depreciation Charged In Period 2 610       
Fixed Assets  6 3548 756     
Value Shares Allotted  2020     

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 2022-10-31
filed on: 28th, July 2023
Free Download (10 pages)

Company search