Background WavePink WaveYellow Wave

HOLLAND COLOURS U.K. LIMITED (02154268)

HOLLAND COLOURS U.K. LIMITED (02154268) is an active UK company. incorporated on 11 August 1987. with registered office in Gillingham Business Park. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). HOLLAND COLOURS U.K. LIMITED has been registered for 38 years. Current directors include VAN HAMERSVELD, Eelco Michiel Sebastiaan, VINKE, Coen.

Company Number
02154268
Status
active
Type
ltd
Incorporated
11 August 1987
Age
38 years
Address
Unit 18 Sabre Court, Gillingham Business Park, ME8 0RW
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
VAN HAMERSVELD, Eelco Michiel Sebastiaan, VINKE, Coen
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOLLAND COLOURS U.K. LIMITED

HOLLAND COLOURS U.K. LIMITED is an active company incorporated on 11 August 1987 with the registered office located in Gillingham Business Park. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). HOLLAND COLOURS U.K. LIMITED was registered 38 years ago.(SIC: 32990)

Status

active

Active since 38 years ago

Company No

02154268

LTD Company

Age

38 Years

Incorporated 11 August 1987

Size

N/A

Accounts

ARD: 31/3

Overdue

19 days overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 19 September 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Small Company

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 7 July 2025 (9 months ago)
Submitted on 22 August 2025 (8 months ago)

Next Due

Due by 21 July 2026
For period ending 7 July 2026
Contact
Address

Unit 18 Sabre Court Valentine Close Gillingham Business Park, ME8 0RW,

Timeline

14 key events • 1987 - 2022

Funding Officers Ownership
Company Founded
Aug 87
Director Left
May 12
Director Joined
May 12
Director Left
Dec 12
Director Joined
Dec 12
Director Joined
Jul 15
Director Left
Jul 15
Director Left
Apr 18
Director Joined
Jul 18
Director Left
Jul 18
Director Left
Apr 20
Director Joined
Sept 20
Director Joined
Jan 22
Director Left
Jan 22
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

VISSCHER, Pauline

Active
Sabre Court, Gillingham Business ParkME8 0RW
Secretary
Appointed 01 Jul 2025

VAN HAMERSVELD, Eelco Michiel Sebastiaan

Active
Unit 18 Sabre Court, Gillingham Business ParkME8 0RW
Born January 1969
Director
Appointed 01 Feb 2022

VINKE, Coen

Active
Unit 18 Sabre Court, Gillingham Business ParkME8 0RW
Born August 1963
Director
Appointed 12 Jul 2018

BOS, Mariet

Resigned
Unit 18 Sabre Court, Gillingham Business ParkME8 0RW
Secretary
Appointed 01 Jan 2001
Resigned 06 Sept 2024

JACOBS, Henri

Resigned
Sabre Court, Gillingham Business ParkME8 0RW
Secretary
Appointed 06 Sept 2024
Resigned 01 Jul 2025

SCHONEVELD, Jan Dirk

Resigned
Jachtlaan 32, Apeldoorn
Secretary
Appointed N/A
Resigned 31 Dec 2000

CLINCH, Paul

Resigned
Unit 18 Sabre Court, Gillingham Business ParkME8 0RW
Born September 1952
Director
Appointed N/A
Resigned 31 Mar 2018

DE HEER, Gert Hein

Resigned
Oude Oenerweg 6, Epe
Born August 1964
Director
Appointed 01 Apr 2000
Resigned 28 Jun 2006

DE HEER, Johannes Marinus

Resigned
Dellenweg 48, 8161 Al Epe
Born May 1932
Director
Appointed N/A
Resigned 08 Dec 1997

HARMSEN, Robert

Resigned
Unit 18 Sabre Court, Gillingham Business ParkME8 0RW
Born September 1957
Director
Appointed 05 Jan 2012
Resigned 12 Jul 2018

ISPHORDIG, Johan George Hendrick

Resigned
Balogh Adra Utca 22/A, Budapest1026
Born November 1961
Director
Appointed 01 Apr 2001
Resigned 21 Apr 2005

KLEINSMAN, Maria Gezina

Resigned
Unit 18 Sabre Court, Gillingham Business ParkME8 0RW
Born October 1963
Director
Appointed 01 Nov 2014
Resigned 31 Dec 2019

KOK, Marco

Resigned
Unit 18 Sabre Court, Gillingham Business ParkME8 0RW
Born April 1972
Director
Appointed 01 Nov 2012
Resigned 01 Nov 2014

LUITEN, Gerrit Jan

Resigned
Waagmeesterhoeve 405, Apeldoorn
Born May 1962
Director
Appointed 01 Feb 2001
Resigned 02 Jun 2008

SCHONEVELD, Jan Dirk

Resigned
Jachtlaan 32, Apeldoorn
Born February 1943
Director
Appointed N/A
Resigned 31 Dec 2000

STRAATHOF, Jeroen Jacobus Gerardus

Resigned
Eibergseweg 4, Haarlo
Born January 1965
Director
Appointed 02 Jun 2008
Resigned 01 Sept 2012

VAN DER POEL, Jan Carel

Resigned
Tutein Noltheniuslaan 7, 7316 Bd Apeldoorn
Born April 1951
Director
Appointed N/A
Resigned 01 Oct 2000

VAN DINTEREN, Tanja Antonia Johanna Maria

Resigned
Unit 18 Sabre Court, Gillingham Business ParkME8 0RW
Born August 1972
Director
Appointed 16 Jul 2020
Resigned 01 Feb 2022

VAN SCHAIK, Bernardus Petrus Maria

Resigned
Nassaulaan 3, Amersfoort
Born October 1951
Director
Appointed 03 Nov 2006
Resigned 01 Nov 2011

VELDHUIS-HAGEDOORN, Albertine Joke

Resigned
Binngnweg 30, TwelloFOREIGN
Born May 1963
Director
Appointed N/A
Resigned 31 Dec 1992

Persons with significant control

1

Halvemaanweg 1, Apeldoorn

Nature of Control

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

Filing History

138

Termination Secretary Company With Name Termination Date
24 November 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
24 November 2025
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
24 November 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 November 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
22 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
19 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
18 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
21 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 November 2020
AAAnnual Accounts
Change Person Director Company With Change Date
3 September 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 September 2020
AP01Appointment of Director
Change Person Director Company With Change Date
8 July 2020
CH01Change of Director Details
Confirmation Statement With No Updates
8 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 April 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2019
CS01Confirmation Statement
Legacy
16 January 2019
PARENT_ACCPARENT_ACC
Legacy
16 January 2019
GUARANTEE2GUARANTEE2
Legacy
16 January 2019
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
17 July 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2018
TM01Termination of Director
Legacy
15 January 2018
PARENT_ACCPARENT_ACC
Legacy
15 January 2018
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Total Exemption Full
23 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2017
CS01Confirmation Statement
Auditors Resignation Company
22 March 2017
AUDAUD
Legacy
27 February 2017
PARENT_ACCPARENT_ACC
Legacy
27 February 2017
GUARANTEE2GUARANTEE2
Legacy
27 February 2017
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Total Exemption Full
30 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 April 2016
AAAnnual Accounts
Legacy
31 March 2016
PARENT_ACCPARENT_ACC
Legacy
31 March 2016
GUARANTEE2GUARANTEE2
Legacy
31 March 2016
AGREEMENT2AGREEMENT2
Annual Return Company With Made Up Date Full List Shareholders
31 July 2015
AR01AR01
Appoint Person Director Company With Name Date
31 July 2015
AP01Appointment of Director
Change Person Director Company With Change Date
31 July 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
31 July 2015
TM01Termination of Director
Change Person Director Company With Change Date
31 July 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
31 July 2015
CH03Change of Secretary Details
Accounts With Accounts Type Full
13 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2014
AR01AR01
Accounts With Accounts Type Full
24 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2013
AR01AR01
Appoint Person Director Company With Name
13 December 2012
AP01Appointment of Director
Termination Director Company With Name
12 December 2012
TM01Termination of Director
Accounts With Accounts Type Full
26 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2012
AR01AR01
Appoint Person Director Company With Name
30 May 2012
AP01Appointment of Director
Termination Director Company With Name
29 May 2012
TM01Termination of Director
Accounts With Accounts Type Full
8 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2011
AR01AR01
Accounts With Accounts Type Full
13 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2010
AR01AR01
Change Person Director Company With Change Date
5 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 August 2010
CH03Change of Secretary Details
Auditors Resignation Company
29 March 2010
AUDAUD
Auditors Resignation Company
25 March 2010
AUDAUD
Accounts With Accounts Type Full
22 February 2010
AAAnnual Accounts
Legacy
9 July 2009
363aAnnual Return
Accounts With Accounts Type Full
28 January 2009
AAAnnual Accounts
Legacy
8 September 2008
288aAppointment of Director or Secretary
Legacy
1 September 2008
288bResignation of Director or Secretary
Legacy
1 September 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 December 2007
AAAnnual Accounts
Legacy
3 August 2007
363sAnnual Return (shuttle)
Legacy
28 February 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 January 2007
AAAnnual Accounts
Legacy
11 August 2006
363sAnnual Return (shuttle)
Legacy
11 August 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 February 2006
AAAnnual Accounts
Legacy
7 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 October 2004
AAAnnual Accounts
Legacy
6 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 December 2003
AAAnnual Accounts
Legacy
18 August 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
14 May 2003
AUDAUD
Accounts With Accounts Type Full
29 January 2003
AAAnnual Accounts
Legacy
27 September 2002
288aAppointment of Director or Secretary
Legacy
9 September 2002
363sAnnual Return (shuttle)
Legacy
13 September 2001
288aAppointment of Director or Secretary
Legacy
13 September 2001
288aAppointment of Director or Secretary
Legacy
29 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 August 2001
AAAnnual Accounts
Legacy
29 August 2001
288bResignation of Director or Secretary
Legacy
29 August 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 December 2000
AAAnnual Accounts
Legacy
31 August 2000
288aAppointment of Director or Secretary
Legacy
31 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 2000
AAAnnual Accounts
Legacy
7 July 1999
363sAnnual Return (shuttle)
Resolution
31 March 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 February 1999
AAAnnual Accounts
Auditors Resignation Company
12 October 1998
AUDAUD
Legacy
14 July 1998
363sAnnual Return (shuttle)
Legacy
10 May 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 February 1998
AAAnnual Accounts
Legacy
23 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 1997
AAAnnual Accounts
Legacy
16 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 December 1995
AAAnnual Accounts
Legacy
7 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 December 1994
AAAnnual Accounts
Legacy
13 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 February 1994
AAAnnual Accounts
Legacy
5 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 April 1993
AAAnnual Accounts
Legacy
12 March 1993
288288
Legacy
30 July 1992
363aAnnual Return
Legacy
31 May 1992
287Change of Registered Office
Accounts With Accounts Type Full
1 May 1992
AAAnnual Accounts
Legacy
12 September 1991
363aAnnual Return
Accounts With Accounts Type Full
24 February 1991
AAAnnual Accounts
Legacy
16 October 1990
363363
Accounts With Accounts Type Full
26 September 1990
AAAnnual Accounts
Legacy
16 July 1990
288288
Legacy
16 July 1990
287Change of Registered Office
Gazette Filings Brought Up To Date
10 April 1990
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
10 April 1990
363363
Legacy
10 April 1990
363363
Accounts With Accounts Type Full
10 April 1990
AAAnnual Accounts
Gazette Notice Compulsary
13 March 1990
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
20 May 1988
288288
Incorporation Company
11 August 1987
NEWINCIncorporation