Colyer Group Limited LONDON


Founded in 1995, Colyer Group, classified under reg no. 03066370 is an active company. Currently registered at 230 City Road EC1V 2TT, London the company has been in the business for twenty nine years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31. Since 2001/01/24 Colyer Group Limited is no longer carrying the name Colyer Graphics.

Currently there are 2 directors in the the firm, namely Jonathan L. and Nigel S.. In addition one secretary - Nigel S. - is with the company. As of 19 April 2024, there were 7 ex directors - Ian R., Toby H. and others listed below. There were no ex secretaries.

Colyer Group Limited Address / Contact

Office Address 230 City Road
Town London
Post code EC1V 2TT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03066370
Date of Incorporation Fri, 9th Jun 1995
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 29 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 9th Apr 2024 (2024-04-09)
Last confirmation statement dated Sun, 26th Mar 2023

Company staff

Jonathan L.

Position: Director

Appointed: 01 January 1999

Nigel S.

Position: Director

Appointed: 29 June 1995

Nigel S.

Position: Secretary

Appointed: 29 June 1995

Ian R.

Position: Director

Appointed: 01 July 2004

Resigned: 05 April 2019

Toby H.

Position: Director

Appointed: 01 July 2004

Resigned: 30 June 2008

Janice B.

Position: Director

Appointed: 19 October 2001

Resigned: 23 November 2006

Alan J.

Position: Director

Appointed: 21 June 1999

Resigned: 16 December 2020

Christopher P.

Position: Director

Appointed: 14 August 1995

Resigned: 10 May 2000

Derek F.

Position: Director

Appointed: 05 July 1995

Resigned: 30 September 1996

Richard S.

Position: Director

Appointed: 29 June 1995

Resigned: 01 July 2006

Secretaire Limited

Position: Nominee Secretary

Appointed: 09 June 1995

Resigned: 29 June 1995

Kevin B.

Position: Nominee Director

Appointed: 09 June 1995

Resigned: 29 June 1995

People with significant control

The register of PSCs that own or control the company consists of 2 names. As we found, there is Taganana Ltd from Woking, United Kingdom. The abovementioned PSC is categorised 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. Another one in the PSC register is Nigel S. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Taganana Ltd

15 Poole Road, Woking, Surrey, GU21 6BB, 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 09003364
Notified on 31 December 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Nigel S.

Notified on 6 April 2016
Ceased on 31 December 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Colyer Graphics January 24, 2001
Elfast Developments July 17, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand46895710579959 52341 888103 803
Current Assets1 897 1172 001 5731 905 4171 380 7431 347 8471 005 1661 842 438
Debtors1 266 8601 524 2771 395 134918 790930 148556 8971 243 001
Net Assets Liabilities518 840614 094510 566411 035227 018311 314424 777
Other Debtors104 82442 15063 89465 850 44 091 
Property Plant Equipment326 844292 223223 193121 73948 52235 08468 096
Total Inventories629 789476 339510 178461 154358 176406 381495 634
Other
Accrued Liabilities Deferred Income   46 45084 849131 13318 746
Accumulated Depreciation Impairment Property Plant Equipment306 767399 895467 805452 025491 924469 179431 559
Additions Other Than Through Business Combinations Property Plant Equipment    1 4009 15067 273
Amounts Owed By Group Undertakings   563 559599 382241 553533 987
Amounts Owed By Related Parties448 113405 358528 310563 559   
Amounts Owed To Group Undertakings 57 99924 635393 483466 02991 365114 514
Average Number Employees During Period  282316811
Bank Borrowings Overdrafts44 32850 689297 724 215 293185 209130 976
Corporation Tax Payable18 81412 618   81112 254
Corporation Tax Recoverable  4 193    
Creditors591 047269 71753 76811 612220 579185 209151 568
Current Tax For Period18 81412 618-4 193    
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences7 448-5 025-5 875-23 797   
Finance Lease Liabilities Present Value Total   12 4795 2855 28620 592
Fixed Assets925 848891 227223 194121 74048 52335 08568 097
Future Minimum Lease Payments Under Non-cancellable Operating Leases  97 000344 187224 58082 740 
Increase Decrease In Current Tax From Adjustment For Prior Periods-690 -4 334-23 757   
Increase From Depreciation Charge For Year Property Plant Equipment 93 12894 57480 08956 63722 58821 949
Investments Fixed Assets599 004599 00411111
Net Current Assets Liabilities224 58828 108370 789306 759400 372461 438508 248
Other Creditors591 047269 71753 76811 6125 2861 411573 094
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  26 66495 86916 73845 33359 569
Other Disposals Property Plant Equipment  36 309126 49134 71845 33371 881
Other Investments Other Than Loans  11111
Other Taxation Social Security Payable97 865222 313114 33859 667146 93777 10957 734
Payments To Acquire Own Shares  -5 000    
Prepayments Accrued Income   65 85077 02344 01493 485
Profit Loss 95 254-98 528-99 531   
Property Plant Equipment Gross Cost633 610692 118690 998573 764540 446504 263499 655
Provisions For Liabilities Balance Sheet Subtotal40 54935 52429 6495 8521 298  
Redemption Shares Decrease In Equity  22 500    
Tax Tax Credit On Profit Or Loss On Ordinary Activities25 5727 593-14 402-47 554   
Total Additions Including From Business Combinations Property Plant Equipment 58 50835 1899 257   
Total Assets Less Current Liabilities1 150 436919 335593 983428 499448 895496 523576 345
Total Current Tax Expense Credit18 12412 618-8 527-23 757   
Trade Creditors Trade Payables787 610874 235584 294357 493171 618183 528499 162
Trade Debtors Trade Receivables713 9231 076 769798 737289 381253 743227 239615 529

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 27th, September 2023
Free Download (10 pages)

Company search