Background WavePink WaveYellow Wave

X-RITE LIMITED (01332574)

X-RITE LIMITED (01332574) is an active UK company. incorporated on 4 October 1977. with registered office in Salford, Manchester. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. X-RITE LIMITED has been registered for 48 years. Current directors include MCKEE, Jeffrey, PREISIG, Antoine, ROTH, Richard Matthew.

Company Number
01332574
Status
active
Type
ltd
Incorporated
4 October 1977
Age
48 years
Address
Laser House, Ground Floor, Salford, Manchester, M50 3XW
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
MCKEE, Jeffrey, PREISIG, Antoine, ROTH, Richard Matthew
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
X

X-RITE LIMITED

X-RITE LIMITED is an active company incorporated on 4 October 1977 with the registered office located in Salford, Manchester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. X-RITE LIMITED was registered 48 years ago.(SIC: 82990)

Status

active

Active since 48 years ago

Company No

01332574

LTD Company

Age

48 Years

Incorporated 4 October 1977

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 14 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 15 January 2025 (1 year ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

H. MILLER GRAPHIC ART PRODUCTS LIMITED
From: 4 October 1977To: 2 August 1994
Contact
Address

Laser House, Ground Floor Suite B, Waterfront Quay Salford, Manchester, M50 3XW,

Previous Addresses

19 Jessops Riverside 800 Brightside Lane Sheffield S9 2RX England
From: 15 February 2019To: 3 October 2023
C/O Lonsdale & Marsh 7th Floor, Cotton House Old Hall Street Liverpool L3 9TX
From: 8 December 2015To: 15 February 2019
C/O Lonsdale & Marsh Fifth Floor, Orleans House Edmund Streeet Liverpool L3 9NG
From: 4 October 1977To: 8 December 2015
Timeline

18 key events • 1977 - 2023

Funding Officers Ownership
Company Founded
Oct 77
Director Left
Oct 09
Director Joined
Oct 09
Director Joined
Feb 13
Director Left
Feb 13
Loan Cleared
Dec 13
Loan Cleared
Dec 13
Funding Round
Dec 13
Director Left
Jan 16
Director Joined
Jan 16
Owner Exit
Feb 19
Director Joined
Feb 19
Director Left
Feb 19
Director Joined
Oct 20
Director Left
Oct 20
Director Joined
Dec 20
Director Left
Dec 20
Owner Exit
Oct 23
1
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

24

3 Active
21 Resigned

MCKEE, Jeffrey

Active
Suite B, Waterfront Quay, Salford, ManchesterM50 3XW
Born August 1976
Director
Appointed 02 Oct 2009

PREISIG, Antoine

Active
Suite B, Waterfront Quay, Salford, ManchesterM50 3XW
Born December 1965
Director
Appointed 25 Nov 2020

ROTH, Richard Matthew

Active
Suite B, Waterfront Quay, Salford, ManchesterM50 3XW
Born April 1975
Director
Appointed 01 Oct 2020

BALFOUR, Geoffrey William

Resigned
24 Moore Drive, BurnleyBB12 9BG
Secretary
Appointed 17 Dec 2003
Resigned 04 Aug 2006

FORDHAM, Margaret

Resigned
19 Warrington Road, IpswichIP1 3QU
Secretary
Appointed N/A
Resigned 21 Jun 1994

LACEY, John Charles Peter

Resigned
Rose Cottage Back Lane, Stoke On TrentST10 3JX
Secretary
Appointed 21 Jun 1994
Resigned 12 Jan 1998

NANSON, Leslie

Resigned
107 Nicander Road, LiverpoolL18 1HX
Secretary
Appointed 12 Jan 1998
Resigned 15 Nov 2000

ROE, Thomas

Resigned
1580 Honeycreek, Michigan
Secretary
Appointed 15 Nov 2000
Resigned 17 Dec 2003

SMYTH, Michael

Resigned
Old Hall Street, LiverpoolL3 9TX
Secretary
Appointed 04 Aug 2006
Resigned 01 Feb 2019

BALFOUR, Geoffrey William

Resigned
24 Moore Drive, BurnleyBB12 9BG
Born August 1949
Director
Appointed 28 Jul 2003
Resigned 04 Aug 2006

CHOWNING, Mary E

Resigned
4300 44th Street Se, Grand Rapids
Born August 1961
Director
Appointed 28 Jul 2003
Resigned 03 Mar 2008

COOK, Richard

Resigned
1207 Sorrento Court, Michigan 49423
Born December 1945
Director
Appointed 23 Dec 1999
Resigned 10 Mar 2003

FERRARA, Michael C

Resigned
28 Campau Circle Nw, Grand Rapids
Born October 1942
Director
Appointed 03 Oct 2003
Resigned 01 Oct 2006

FREIBURGER, Bradley J, Director

Resigned
Anderson Drive Se, East Grand Rapids49506
Born February 1971
Director
Appointed 12 May 2008
Resigned 02 Oct 2009

JONES, Anthony David

Resigned
Selborne Court, Hawkley Nr LissGU33 6NS
Born January 1939
Director
Appointed 26 Nov 1992
Resigned 21 Jun 1994

KLUTING, Duane

Resigned
2525 Keyton Ct Nw, Grand Rapids
Born September 1949
Director
Appointed 21 Jun 1994
Resigned 28 Jul 2003

LACEY, John Charles Peter

Resigned
Rose Cottage Back Lane, Stoke On TrentST10 3JX
Born August 1943
Director
Appointed N/A
Resigned 12 Jan 1998

LYALL, Lynn Jeffrey, Mr.

Resigned
653 Bradford Farms Lane, Grand Rapids
Born September 1953
Director
Appointed 03 Mar 2008
Resigned 09 May 2008

SMYTH, Michael

Resigned
Jessops Riverside, SheffieldS9 2RX
Born November 1958
Director
Appointed 04 Aug 2006
Resigned 25 Nov 2020

THOMPSON, Darrel Ted

Resigned
3100 44th Street S W Grandville, Usa
Born April 1929
Director
Appointed 06 Feb 1995
Resigned 31 Mar 2000

VACCHIANO, Thomas J

Resigned
2951 Bonnell Avenue S E, East Grand Rapids
Born March 1952
Director
Appointed 10 Jul 2007
Resigned 28 Feb 2013

VOIGHT, Ronald William

Resigned
Old Hall Street, LiverpoolL3 9TX
Born September 1965
Director
Appointed 01 Jan 2016
Resigned 01 Feb 2019

WARD, Keith Graham

Resigned
Jessops Riverside, SheffieldS9 2RX
Born October 1953
Director
Appointed 01 Feb 2019
Resigned 01 Oct 2020

WARD, Keith Graham

Resigned
Old Hall Street, LiverpoolL3 9TX
Born October 1953
Director
Appointed 28 Feb 2013
Resigned 01 Jan 2016

Persons with significant control

3

1 Active
2 Ceased
Ground Floor, Suite B, SalfordM50 3XW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Sept 2023
40600 Ann Arbor Rd E, Ste 201, Plymouth48170

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Dec 2017
Ceased 01 Feb 2019
Jessops Riverside, SheffieldS9 2RX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 30 Sept 2023
Fundings
Financials
Latest Activities

Filing History

166

Confirmation Statement With No Updates
1 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
14 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
16 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 October 2023
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
4 October 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 October 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
19 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2020
TM01Termination of Director
Accounts With Accounts Type Full
24 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
14 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 February 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
15 February 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
15 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 February 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 February 2019
TM02Termination of Secretary
Confirmation Statement With Updates
15 January 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
15 January 2019
CH01Change of Director Details
Accounts With Accounts Type Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 January 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
12 January 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2016
AR01AR01
Appoint Person Director Company With Name Date
7 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
8 December 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
21 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2015
AR01AR01
Accounts With Accounts Type Full
18 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2014
AR01AR01
Resolution
30 December 2013
RESOLUTIONSResolutions
Capital Allotment Shares
30 December 2013
SH01Allotment of Shares
Mortgage Satisfy Charge Full
20 December 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 December 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Full
19 December 2013
AAAnnual Accounts
Auditors Resignation Company
9 July 2013
AUDAUD
Auditors Resignation Company
23 May 2013
AUDAUD
Change Person Director Company With Change Date
1 March 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 February 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 February 2013
CH01Change of Director Details
Appoint Person Director Company With Name
28 February 2013
AP01Appointment of Director
Termination Director Company With Name
28 February 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 January 2013
AR01AR01
Accounts With Accounts Type Full
5 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2012
AR01AR01
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2011
AR01AR01
Accounts With Accounts Type Full
28 October 2010
AAAnnual Accounts
Accounts With Accounts Type Full
2 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2010
AR01AR01
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Appoint Person Director Company With Name
14 October 2009
AP01Appointment of Director
Termination Director Company With Name
13 October 2009
TM01Termination of Director
Accounts With Accounts Type Full
15 April 2009
AAAnnual Accounts
Legacy
16 February 2009
363aAnnual Return
Legacy
10 December 2008
395Particulars of Mortgage or Charge
Auditors Resignation Company
5 November 2008
AUDAUD
Legacy
29 October 2008
287Change of Registered Office
Legacy
29 October 2008
287Change of Registered Office
Legacy
4 June 2008
288aAppointment of Director or Secretary
Legacy
4 June 2008
288bResignation of Director or Secretary
Legacy
19 March 2008
363aAnnual Return
Accounts With Accounts Type Full
7 March 2008
AAAnnual Accounts
Legacy
4 March 2008
288aAppointment of Director or Secretary
Legacy
4 March 2008
288bResignation of Director or Secretary
Legacy
24 July 2007
288aAppointment of Director or Secretary
Legacy
16 February 2007
288aAppointment of Director or Secretary
Legacy
12 February 2007
363sAnnual Return (shuttle)
Legacy
5 October 2006
288aAppointment of Director or Secretary
Legacy
5 October 2006
288bResignation of Director or Secretary
Legacy
5 October 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 August 2006
AAAnnual Accounts
Accounts With Accounts Type Full
4 February 2006
AAAnnual Accounts
Legacy
1 February 2006
363sAnnual Return (shuttle)
Legacy
28 October 2005
244244
Legacy
24 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 November 2004
AAAnnual Accounts
Legacy
9 March 2004
288aAppointment of Director or Secretary
Legacy
29 December 2003
363sAnnual Return (shuttle)
Legacy
29 December 2003
288bResignation of Director or Secretary
Legacy
29 December 2003
288aAppointment of Director or Secretary
Legacy
29 December 2003
288bResignation of Director or Secretary
Legacy
7 November 2003
288bResignation of Director or Secretary
Legacy
7 November 2003
288aAppointment of Director or Secretary
Legacy
7 November 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 November 2003
AAAnnual Accounts
Legacy
20 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 July 2002
AAAnnual Accounts
Legacy
21 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 January 2002
AAAnnual Accounts
Legacy
8 January 2002
88(2)R88(2)R
Legacy
8 January 2002
123Notice of Increase in Nominal Capital
Resolution
8 January 2002
RESOLUTIONSResolutions
Resolution
26 March 2001
RESOLUTIONSResolutions
Legacy
26 March 2001
123Notice of Increase in Nominal Capital
Legacy
5 January 2001
363sAnnual Return (shuttle)
Legacy
27 November 2000
288aAppointment of Director or Secretary
Legacy
27 November 2000
288bResignation of Director or Secretary
Legacy
6 June 2000
88(2)R88(2)R
Legacy
6 June 2000
123Notice of Increase in Nominal Capital
Resolution
6 June 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 May 2000
AAAnnual Accounts
Legacy
13 April 2000
288bResignation of Director or Secretary
Legacy
11 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 2000
AAAnnual Accounts
Legacy
20 January 2000
288aAppointment of Director or Secretary
Legacy
20 January 1999
363sAnnual Return (shuttle)
Legacy
30 September 1998
287Change of Registered Office
Accounts With Accounts Type Full
13 August 1998
AAAnnual Accounts
Legacy
5 March 1998
363sAnnual Return (shuttle)
Legacy
5 March 1998
288bResignation of Director or Secretary
Legacy
5 March 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 July 1997
AAAnnual Accounts
Legacy
9 January 1997
363sAnnual Return (shuttle)
Legacy
9 January 1997
287Change of Registered Office
Legacy
9 January 1997
287Change of Registered Office
Accounts With Accounts Type Small
4 November 1996
AAAnnual Accounts
Legacy
11 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 June 1995
AAAnnual Accounts
Legacy
3 March 1995
363sAnnual Return (shuttle)
Legacy
3 March 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Certificate Change Of Name Company
1 August 1994
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
27 July 1994
AAAnnual Accounts
Legacy
28 June 1994
225(1)225(1)
Legacy
24 June 1994
288288
Legacy
24 June 1994
288288
Accounts With Accounts Type Small
21 April 1994
AAAnnual Accounts
Legacy
14 March 1994
363sAnnual Return (shuttle)
Legacy
14 March 1994
225(1)225(1)
Accounts With Accounts Type Small
29 August 1993
AAAnnual Accounts
Legacy
19 March 1993
288288
Legacy
28 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 October 1992
AAAnnual Accounts
Legacy
22 January 1992
395Particulars of Mortgage or Charge
Legacy
22 January 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 November 1991
AAAnnual Accounts
Legacy
12 February 1991
363aAnnual Return
Accounts With Accounts Type Full
19 September 1990
AAAnnual Accounts
Legacy
7 March 1990
363363
Legacy
27 February 1990
288288
Accounts With Accounts Type Small
26 September 1989
AAAnnual Accounts
Accounts With Accounts Type Small
13 April 1989
AAAnnual Accounts
Legacy
2 March 1989
363363
Legacy
24 February 1989
287Change of Registered Office
Accounts With Accounts Type Small
21 March 1988
AAAnnual Accounts
Legacy
29 February 1988
363363
Legacy
10 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
7 November 1986
AAAnnual Accounts
Incorporation Company
4 October 1977
NEWINCIncorporation