Background WavePink WaveYellow Wave

KOLORCRAFT LIMITED (01427576)

KOLORCRAFT LIMITED (01427576) is an active UK company. incorporated on 11 June 1979. with registered office in Ossett. The company operates in the Manufacturing sector, engaged in printing n.e.c.. KOLORCRAFT LIMITED has been registered for 46 years. Current directors include ATKINSON, Michael, STEPHENSON, Craig.

Company Number
01427576
Status
active
Type
ltd
Incorporated
11 June 1979
Age
46 years
Address
Concept House, Ossett, WF5 9JE
Industry Sector
Manufacturing
Business Activity
Printing n.e.c.
Directors
ATKINSON, Michael, STEPHENSON, Craig
SIC Codes
18129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KOLORCRAFT LIMITED

KOLORCRAFT LIMITED is an active company incorporated on 11 June 1979 with the registered office located in Ossett. The company operates in the Manufacturing sector, specifically engaged in printing n.e.c.. KOLORCRAFT LIMITED was registered 46 years ago.(SIC: 18129)

Status

active

Active since 46 years ago

Company No

01427576

LTD Company

Age

46 Years

Incorporated 11 June 1979

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 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

10 weeks left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 3 June 2025 (10 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026

Previous Company Names

K.B. KOLORCRAFT LIMITED
From: 31 December 1979To: 7 August 1995
DRIPHOLD LIMITED
From: 11 June 1979To: 31 December 1979
Contact
Address

Concept House Mortimer Rise Milner Way Ossett, WF5 9JE,

Timeline

16 key events • 1979 - 2023

Funding Officers Ownership
Company Founded
Jun 79
Director Joined
Mar 12
Director Left
Dec 13
Director Left
Mar 14
Loan Secured
Aug 15
Loan Secured
Aug 15
Loan Secured
Aug 15
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Loan Secured
Oct 15
Director Left
Nov 17
Director Joined
Nov 17
Director Joined
Oct 19
Director Left
Oct 19
Director Left
Jan 23
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

STEPHENSON, Craig

Active
Concept House, OssettWF5 9JE
Secretary
Appointed 10 Oct 2019

ATKINSON, Michael

Active
163 Manor Road, OssettWF5 0DX
Born December 1968
Director
Appointed 01 May 2004

STEPHENSON, Craig

Active
Concept House, OssettWF5 9JE
Born December 1971
Director
Appointed 10 Oct 2019

FIELDHOUSE, Derek

Resigned
84 Ash Hill Drive, LeedsLS17 8JR
Secretary
Appointed 10 Jul 1995
Resigned 31 Mar 1999

MORTIMER, Mary Rose

Resigned
Hunters Lodge Finkle Street, WakefieldWF4 2LA
Secretary
Appointed N/A
Resigned 10 Jul 1995

STOTHART, Stephen

Resigned
Heathfield, LeedsLS16 7AB
Secretary
Appointed 23 Oct 2017
Resigned 10 Oct 2019

STOTHART, Steven

Resigned
40 Heathfield, LeedsLS16 7AB
Secretary
Appointed 27 May 1999
Resigned 06 Oct 2017

BATES, Timothy Michael

Resigned
Ashstone House, MirfieldWF14 8PU
Born September 1966
Director
Appointed 03 Apr 2000
Resigned 01 Sept 2003

BOWER, Sheila

Resigned
1 Hill Top Close, WakefieldWF3 1DZ
Born September 1953
Director
Appointed 16 Jun 1997
Resigned 21 Sept 1998

FIELDHOUSE, Derek

Resigned
84 Ash Hill Drive, LeedsLS17 8JR
Born January 1945
Director
Appointed 22 Aug 1994
Resigned 31 Mar 1999

FINDLEY, Philip

Resigned
Loxley Cottage, YorkYO6 2BN
Born August 1956
Director
Appointed N/A
Resigned 31 Jan 2023

GREEN, Stephen Edward

Resigned
23 Harewood Drive, WakefieldWF2 0DS
Born March 1958
Director
Appointed 17 Feb 1996
Resigned 15 Dec 2006

HAMPSHAW, Martin Edward

Resigned
Concept House, OssettWF5 9JE
Born March 1967
Director
Appointed 17 Mar 2012
Resigned 01 Dec 2013

HERRINGTON, Gary Andrew

Resigned
79 Clifton Avenue, WakefieldWF3 4HB
Born February 1966
Director
Appointed 01 Jul 1996
Resigned 07 Jul 1997

MORGAN, Carl Richard

Resigned
Moss Lea, SheffieldS17 3GG
Born May 1963
Director
Appointed 17 Feb 1996
Resigned 02 May 2007

MORTIMER, Keith Harry

Resigned
3 Hill Top Road, WakefieldWF2 6PY
Born March 1944
Director
Appointed N/A
Resigned 30 Mar 1999

MORTIMER, Mary Rose

Resigned
Hunters Lodge Finkle Street, WakefieldWF4 2LA
Born March 1948
Director
Appointed N/A
Resigned 01 Jul 1997

STOTHART, Stephen

Resigned
Heathfield, LeedsLS16 7AB
Born February 1963
Director
Appointed 23 Oct 2017
Resigned 10 Oct 2019

STOTHART, Steven

Resigned
40 Heathfield, LeedsLS16 7AB
Born February 1963
Director
Appointed 27 May 1999
Resigned 06 Oct 2017

SYKES, Jan Lesley

Resigned
46 Fenay Bankside, HuddersfieldHD8 0BN
Born October 1964
Director
Appointed 01 Jan 1996
Resigned 28 Feb 2014

TOWERS, David Paul

Resigned
Holly Croft, DoncasterDN9 3AZ
Born May 1953
Director
Appointed 01 May 2004
Resigned 07 Apr 2006

Persons with significant control

1

Milner Way, OssettWF5 9JE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

177

Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 January 2023
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 October 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
25 October 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
25 October 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 October 2019
TM02Termination of Secretary
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
8 November 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 November 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
8 November 2017
AP01Appointment of Director
Accounts With Accounts Type Full
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
13 October 2015
MR01Registration of a Charge
Accounts With Accounts Type Medium
24 September 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
26 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 August 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 August 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
24 June 2015
AR01AR01
Accounts With Accounts Type Medium
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2014
AR01AR01
Termination Director Company With Name
5 March 2014
TM01Termination of Director
Termination Director Company With Name
20 December 2013
TM01Termination of Director
Accounts With Accounts Type Medium
8 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2013
AR01AR01
Change Person Director Company With Change Date
26 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
26 June 2013
CH01Change of Director Details
Legacy
13 February 2013
MG02MG02
Legacy
11 February 2013
MG02MG02
Legacy
9 February 2013
MG01MG01
Accounts With Accounts Type Medium
23 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2012
AR01AR01
Appoint Person Director Company With Name
20 March 2012
AP01Appointment of Director
Accounts With Accounts Type Medium
2 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2011
AR01AR01
Legacy
21 December 2010
MG02MG02
Accounts With Accounts Type Medium
2 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2010
AR01AR01
Change Person Director Company With Change Date
24 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 July 2010
CH01Change of Director Details
Accounts With Accounts Type Medium
23 October 2009
AAAnnual Accounts
Legacy
25 June 2009
363aAnnual Return
Accounts With Accounts Type Medium
1 November 2008
AAAnnual Accounts
Legacy
27 June 2008
363aAnnual Return
Accounts With Accounts Type Medium
22 October 2007
AAAnnual Accounts
Legacy
8 June 2007
363aAnnual Return
Legacy
4 May 2007
288bResignation of Director or Secretary
Legacy
26 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
31 October 2006
AAAnnual Accounts
Legacy
14 June 2006
363aAnnual Return
Legacy
9 May 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
3 November 2005
AAAnnual Accounts
Legacy
5 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
25 October 2004
AAAnnual Accounts
Legacy
30 June 2004
288aAppointment of Director or Secretary
Legacy
30 June 2004
288aAppointment of Director or Secretary
Legacy
30 June 2004
363sAnnual Return (shuttle)
Legacy
21 May 2004
288aAppointment of Director or Secretary
Legacy
20 May 2004
288aAppointment of Director or Secretary
Legacy
5 April 2004
155(6)a155(6)a
Resolution
5 April 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
22 October 2003
AAAnnual Accounts
Legacy
2 October 2003
288bResignation of Director or Secretary
Legacy
28 June 2003
363sAnnual Return (shuttle)
Legacy
15 February 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 November 2002
AAAnnual Accounts
Legacy
2 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 2001
AAAnnual Accounts
Legacy
19 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
27 October 2000
AAAnnual Accounts
Legacy
9 June 2000
363sAnnual Return (shuttle)
Legacy
27 April 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 August 1999
AAAnnual Accounts
Legacy
30 June 1999
363b363b
Legacy
7 June 1999
288aAppointment of Director or Secretary
Resolution
25 April 1999
RESOLUTIONSResolutions
Resolution
25 April 1999
RESOLUTIONSResolutions
Resolution
25 April 1999
RESOLUTIONSResolutions
Resolution
25 April 1999
RESOLUTIONSResolutions
Resolution
25 April 1999
RESOLUTIONSResolutions
Resolution
25 April 1999
RESOLUTIONSResolutions
Legacy
14 April 1999
395Particulars of Mortgage or Charge
Legacy
10 April 1999
88(2)R88(2)R
Legacy
9 April 1999
395Particulars of Mortgage or Charge
Legacy
8 April 1999
123Notice of Increase in Nominal Capital
Memorandum Articles
8 April 1999
MEM/ARTSMEM/ARTS
Resolution
8 April 1999
RESOLUTIONSResolutions
Resolution
8 April 1999
RESOLUTIONSResolutions
Resolution
8 April 1999
RESOLUTIONSResolutions
Resolution
8 April 1999
RESOLUTIONSResolutions
Resolution
8 April 1999
RESOLUTIONSResolutions
Resolution
8 April 1999
RESOLUTIONSResolutions
Legacy
8 April 1999
155(6)a155(6)a
Resolution
8 April 1999
RESOLUTIONSResolutions
Resolution
8 April 1999
RESOLUTIONSResolutions
Legacy
7 April 1999
288bResignation of Director or Secretary
Legacy
7 April 1999
288bResignation of Director or Secretary
Certificate Re Registration Public Limited Company To Private
30 March 1999
CERT10CERT10
Legacy
30 March 1999
5353
Re Registration Memorandum Articles
30 March 1999
MARMAR
Resolution
30 March 1999
RESOLUTIONSResolutions
Resolution
30 March 1999
RESOLUTIONSResolutions
Legacy
25 September 1998
288bResignation of Director or Secretary
Legacy
15 August 1998
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
30 July 1998
AAAnnual Accounts
Legacy
6 June 1998
395Particulars of Mortgage or Charge
Legacy
5 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 July 1997
AAAnnual Accounts
Legacy
28 July 1997
288bResignation of Director or Secretary
Legacy
28 July 1997
288bResignation of Director or Secretary
Legacy
28 July 1997
288aAppointment of Director or Secretary
Legacy
6 June 1997
363sAnnual Return (shuttle)
Legacy
10 March 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 August 1996
AAAnnual Accounts
Legacy
16 July 1996
288288
Legacy
16 July 1996
288288
Legacy
16 July 1996
288288
Legacy
16 July 1996
363sAnnual Return (shuttle)
Legacy
15 August 1995
288288
Certificate Change Of Name Re Registration Private To Public Limited Company
7 August 1995
CERT7CERT7
Auditors Statement
7 August 1995
AUDSAUDS
Auditors Report
7 August 1995
AUDRAUDR
Accounts Balance Sheet
7 August 1995
BSBS
Re Registration Memorandum Articles
7 August 1995
MARMAR
Legacy
7 August 1995
43(3)e43(3)e
Legacy
7 August 1995
43(3)43(3)
Resolution
7 August 1995
RESOLUTIONSResolutions
Resolution
7 August 1995
RESOLUTIONSResolutions
Legacy
1 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
16 May 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
15 September 1994
288288
Accounts With Accounts Type Full
2 August 1994
AAAnnual Accounts
Legacy
7 June 1994
363sAnnual Return (shuttle)
Legacy
8 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 May 1993
AAAnnual Accounts
Resolution
7 May 1993
RESOLUTIONSResolutions
Resolution
7 May 1993
RESOLUTIONSResolutions
Resolution
7 May 1993
RESOLUTIONSResolutions
Legacy
21 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 May 1992
AAAnnual Accounts
Accounts With Accounts Type Full
19 September 1991
AAAnnual Accounts
Legacy
9 July 1991
395Particulars of Mortgage or Charge
Legacy
7 July 1991
363aAnnual Return
Accounts With Accounts Type Full
14 February 1991
AAAnnual Accounts
Legacy
14 February 1991
363aAnnual Return
Legacy
26 May 1990
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
25 May 1990
AAAnnual Accounts
Legacy
15 December 1989
363363
Legacy
13 December 1989
287Change of Registered Office
Accounts With Accounts Type Full
13 February 1989
AAAnnual Accounts
Legacy
9 May 1988
363363
Legacy
26 June 1987
363363
Accounts With Accounts Type Full
26 June 1987
AAAnnual Accounts
Accounts With Accounts Type Full
2 February 1987
AAAnnual Accounts
Legacy
6 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
11 June 1979
NEWINCIncorporation