Background WavePink WaveYellow Wave

KOLORCRAFT GROUP LIMITED (03652502)

KOLORCRAFT GROUP LIMITED (03652502) is an active UK company. incorporated on 20 October 1998. with registered office in Ossett. The company operates in the Manufacturing sector, engaged in printing n.e.c.. KOLORCRAFT GROUP LIMITED has been registered for 27 years. Current directors include ATKINSON, Michael, STEPHENSON, Craig.

Company Number
03652502
Status
active
Type
ltd
Incorporated
20 October 1998
Age
27 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 GROUP LIMITED

KOLORCRAFT GROUP LIMITED is an active company incorporated on 20 October 1998 with the registered office located in Ossett. The company operates in the Manufacturing sector, specifically engaged in printing n.e.c.. KOLORCRAFT GROUP LIMITED was registered 27 years ago.(SIC: 18129)

Status

active

Active since 27 years ago

Company No

03652502

LTD Company

Age

27 Years

Incorporated 20 October 1998

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: Small Company

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 20 October 2025 (6 months ago)
Submitted on 20 October 2025 (6 months ago)

Next Due

Due by 3 November 2026
For period ending 20 October 2026

Previous Company Names

KOLORCRAFT HOLDINGS LIMITED
From: 31 March 1999To: 1 October 2019
EVER 1057 LIMITED
From: 20 October 1998To: 31 March 1999
Contact
Address

Concept House Milner Way Ossett, WF5 9JE,

Timeline

32 key events • 1998 - 2023

Funding Officers Ownership
Company Founded
Oct 98
Funding Round
Jun 11
Director Joined
Oct 11
Capital Reduction
Jan 12
Share Buyback
Jan 12
Director Left
Mar 14
Funding Round
May 14
Capital Reduction
May 14
Share Buyback
May 14
Capital Reduction
Oct 14
Share Buyback
Oct 14
Capital Reduction
Mar 15
Share Buyback
Mar 15
Loan Secured
Aug 15
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Capital Reduction
Sept 15
Share Buyback
Sept 15
Share Buyback
Dec 16
Capital Reduction
Jan 17
Capital Reduction
Jun 17
Share Buyback
Jun 17
Director Joined
Nov 17
Director Left
Nov 17
Share Buyback
Nov 17
Capital Reduction
Nov 17
Capital Reduction
May 18
Share Buyback
May 18
Owner Exit
Oct 19
Director Joined
Oct 19
Director Left
Oct 19
Director Left
Jan 23
20
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

STEPHENSON, Craig

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

ATKINSON, Michael

Active
Concept House, OssettWF5 9JE
Born December 1968
Director
Appointed 14 Oct 2011

STEPHENSON, Craig

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

FINDLEY, Philip

Resigned
Loxley Cottage, YorkYO6 2BN
Secretary
Appointed 31 Mar 1999
Resigned 08 Feb 2000

STOTHART, Stephen

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

STOTHART, Stephen

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

EVERSECRETARY LIMITED

Resigned
Sun Alliance House 35 Mosley Street, Newcastle Upon TyneNE1 1XX
Corporate secretary
Appointed 20 Oct 1998
Resigned 31 Mar 1999

FINDLEY, Philip

Resigned
Loxley Cottage, YorkYO6 2BN
Born August 1956
Director
Appointed 31 Mar 1999
Resigned 31 Jan 2023

GREEN, Stephen Edward

Resigned
23 Harewood Drive, WakefieldWF2 0DS
Born March 1958
Director
Appointed 31 Mar 1999
Resigned 15 Dec 2006

MORGAN, Carl Richard

Resigned
Moss Lea, SheffieldS17 3GG
Born May 1963
Director
Appointed 31 Mar 1999
Resigned 02 May 2007

STOTHART, Stephen

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

STOTHART, Stephen

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 31 Mar 1999
Resigned 28 Feb 2014

EVERDIRECTOR LIMITED

Resigned
Sun Alliance House 35 Mosley Street, Newcastle Upon TyneNE1 1XX
Corporate director
Appointed 20 Oct 1998
Resigned 31 Mar 1999

Persons with significant control

2

1 Active
1 Ceased
Milner Way, OssettWF5 9JE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Oct 2019

Mr Philip Michael Findley

Ceased
Concept House, OssettWF5 9JE
Born August 1956

Nature of Control

Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 02 Oct 2019
Fundings
Financials
Latest Activities

Filing History

154

Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
26 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2020
AAAnnual Accounts
Capital Name Of Class Of Shares
19 November 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
4 November 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
30 October 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
25 October 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
25 October 2019
AP01Appointment of Director
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
Notification Of A Person With Significant Control
11 October 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
10 October 2019
AAAnnual Accounts
Resolution
1 October 2019
RESOLUTIONSResolutions
Change Of Name Notice
1 October 2019
CONNOTConfirmation Statement Notification
Confirmation Statement With Updates
31 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
26 September 2018
AAAnnual Accounts
Resolution
29 May 2018
RESOLUTIONSResolutions
Capital Cancellation Shares
29 May 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
29 May 2018
SH03Return of Purchase of Own Shares
Memorandum Articles
5 April 2018
MAMA
Resolution
5 April 2018
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
26 February 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
21 February 2018
RESOLUTIONSResolutions
Capital Cancellation Shares
1 December 2017
SH06Cancellation of Shares
Confirmation Statement With Updates
30 November 2017
CS01Confirmation Statement
Capital Return Purchase Own Shares
28 November 2017
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
9 November 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
9 November 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
9 November 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 November 2017
TM02Termination of Secretary
Accounts With Accounts Type Group
28 September 2017
AAAnnual Accounts
Capital Cancellation Shares
15 June 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
15 June 2017
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
19 January 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
13 December 2016
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
2 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2015
AR01AR01
Accounts With Accounts Type Group
24 September 2015
AAAnnual Accounts
Capital Cancellation Shares
18 September 2015
SH06Cancellation of Shares
Capital Return Purchase Own Shares
18 September 2015
SH03Return of Purchase of Own Shares
Second Filing Of Form With Form Type Made Up Date
17 September 2015
RP04RP04
Second Filing Of Form With Form Type Made Up Date
17 September 2015
RP04RP04
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
Capital Cancellation Shares
19 March 2015
SH06Cancellation of Shares
Capital Return Purchase Own Shares
19 March 2015
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
10 December 2014
AR01AR01
Capital Cancellation Shares
16 October 2014
SH06Cancellation of Shares
Capital Return Purchase Own Shares
16 October 2014
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
7 October 2014
AAAnnual Accounts
Capital Allotment Shares
15 May 2014
SH01Allotment of Shares
Capital Cancellation Shares
15 May 2014
SH06Cancellation of Shares
Capital Return Purchase Own Shares
15 May 2014
SH03Return of Purchase of Own Shares
Termination Director Company With Name
5 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 January 2014
AR01AR01
Second Filing Of Form With Form Type Made Up Date
15 January 2014
RP04RP04
Accounts With Accounts Type Group
8 October 2013
AAAnnual Accounts
Legacy
14 February 2013
MG01MG01
Legacy
14 February 2013
MG01MG01
Legacy
9 February 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
16 November 2012
AR01AR01
Accounts With Accounts Type Group
23 August 2012
AAAnnual Accounts
Capital Cancellation Shares
6 January 2012
SH06Cancellation of Shares
Capital Return Purchase Own Shares
6 January 2012
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
16 November 2011
AR01AR01
Appoint Person Director Company With Name
14 October 2011
AP01Appointment of Director
Accounts With Accounts Type Group
2 August 2011
AAAnnual Accounts
Capital Allotment Shares
21 June 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
17 November 2010
AR01AR01
Accounts With Accounts Type Group
21 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2009
AR01AR01
Change Person Secretary Company With Change Date
12 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Accounts With Accounts Type Medium
23 October 2009
AAAnnual Accounts
Legacy
17 November 2008
363aAnnual Return
Accounts With Accounts Type Medium
1 November 2008
AAAnnual Accounts
Legacy
2 July 2008
403b403b
Legacy
14 February 2008
403aParticulars of Charge Subject to s859A
Legacy
14 February 2008
403aParticulars of Charge Subject to s859A
Legacy
15 November 2007
363aAnnual Return
Accounts With Accounts Type Small
22 October 2007
AAAnnual Accounts
Legacy
4 May 2007
288bResignation of Director or Secretary
Legacy
26 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Small
31 October 2006
AAAnnual Accounts
Legacy
27 October 2006
363aAnnual Return
Legacy
9 December 2005
363aAnnual Return
Legacy
9 December 2005
288cChange of Particulars
Accounts With Accounts Type Small
3 November 2005
AAAnnual Accounts
Legacy
19 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 October 2004
AAAnnual Accounts
Resolution
5 April 2004
RESOLUTIONSResolutions
Legacy
5 April 2004
155(6)a155(6)a
Memorandum Articles
2 April 2004
MEM/ARTSMEM/ARTS
Resolution
2 April 2004
RESOLUTIONSResolutions
Legacy
23 January 2004
88(2)R88(2)R
Legacy
24 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 October 2003
AAAnnual Accounts
Legacy
29 January 2003
88(2)R88(2)R
Legacy
19 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 November 2002
AAAnnual Accounts
Legacy
15 January 2002
88(2)R88(2)R
Legacy
19 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 October 2001
AAAnnual Accounts
Memorandum Articles
12 March 2001
MEM/ARTSMEM/ARTS
Resolution
12 March 2001
RESOLUTIONSResolutions
Memorandum Articles
16 February 2001
MEM/ARTSMEM/ARTS
Legacy
16 February 2001
88(2)R88(2)R
Legacy
16 February 2001
123Notice of Increase in Nominal Capital
Resolution
16 February 2001
RESOLUTIONSResolutions
Resolution
16 February 2001
RESOLUTIONSResolutions
Resolution
16 February 2001
RESOLUTIONSResolutions
Resolution
16 February 2001
RESOLUTIONSResolutions
Resolution
16 February 2001
RESOLUTIONSResolutions
Legacy
16 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 August 2000
AAAnnual Accounts
Legacy
9 June 2000
395Particulars of Mortgage or Charge
Legacy
13 March 2000
288bResignation of Director or Secretary
Legacy
21 November 1999
363sAnnual Return (shuttle)
Legacy
7 June 1999
288aAppointment of Director or Secretary
Legacy
7 May 1999
88(2)R88(2)R
Legacy
25 April 1999
88(2)R88(2)R
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
25 April 1999
123Notice of Increase in Nominal Capital
Legacy
14 April 1999
395Particulars of Mortgage or Charge
Legacy
13 April 1999
225Change of Accounting Reference Date
Legacy
9 April 1999
395Particulars of Mortgage or Charge
Legacy
6 April 1999
288bResignation of Director or Secretary
Legacy
6 April 1999
288bResignation of Director or Secretary
Legacy
6 April 1999
288aAppointment of Director or Secretary
Legacy
6 April 1999
288aAppointment of Director or Secretary
Legacy
6 April 1999
288aAppointment of Director or Secretary
Legacy
6 April 1999
288aAppointment of Director or Secretary
Legacy
6 April 1999
287Change of Registered Office
Certificate Change Of Name Company
31 March 1999
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
20 October 1998
NEWINCIncorporation