COLORLITES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCOLORLITES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01851465
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of COLORLITES LIMITED?

    • Manufacture of flat glass (23110) / Manufacturing

    Where is COLORLITES LIMITED located?

    Registered Office Address
    1 Mcmillan Close Saltwell Business Park
    Low Fell
    NE9 5BF Gateshead
    Tyne And Wear
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of COLORLITES LIMITED?

    Previous Company Names
    Company NameFromUntil
    BRUFFE LIMITEDSep 28, 1984Sep 28, 1984

    What are the latest accounts for COLORLITES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 30, 2024
    Next Accounts Due OnDec 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for COLORLITES LIMITED?

    Last Confirmation Statement Made Up ToApr 03, 2026
    Next Confirmation Statement DueApr 17, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 03, 2025
    OverdueNo

    What are the latest filings for COLORLITES LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Lawrence Maurice Symes as a director on Aug 13, 2025

    2 pagesAP01

    Satisfaction of charge 018514650001 in full

    1 pagesMR04

    Registration of charge 018514650002, created on May 23, 2025

    29 pagesMR01

    Termination of appointment of Jamie Angell as a director on Apr 30, 2025

    1 pagesTM01

    Termination of appointment of Benjamin Charles Moody as a director on Apr 30, 2025

    1 pagesTM01

    Confirmation statement made on Apr 03, 2025 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2023

    13 pagesAA

    Registered office address changed from Hexham Villa Egton Terrace Birtley Co. Durham DH3 1LX United Kingdom to 1 Mcmillan Close Saltwell Business Park Low Fell Gateshead Tyne and Wear NE9 5BF on Feb 25, 2025

    1 pagesAD01

    Previous accounting period shortened from Dec 31, 2023 to Dec 30, 2023

    1 pagesAA01

    Termination of appointment of Paul Todd as a director on Jun 19, 2024

    1 pagesTM01

    Termination of appointment of Matthew Dean Proudfoot as a director on May 31, 2024

    1 pagesTM01

    Appointment of Ms Lucy Gray as a secretary on Apr 16, 2024

    2 pagesAP03

    Termination of appointment of Steven Thompson as a director on Apr 14, 2024

    1 pagesTM01

    Termination of appointment of Steven Thompson as a secretary on Apr 16, 2024

    1 pagesTM02

    Confirmation statement made on Apr 03, 2024 with updates

    4 pagesCS01

    Appointment of Mr Jamie Angell as a director on Jan 16, 2024

    2 pagesAP01

    Appointment of Mr Richard Grieveson as a director on Jan 16, 2024

    2 pagesAP01

    Appointment of Mr Benjamin Charles Moody as a director on Jan 16, 2024

    2 pagesAP01

    Appointment of Ms Lucy Elizabeth Gray as a director on Jan 16, 2024

    2 pagesAP01

    Appointment of Mr Matthew Dean Proudfoot as a director on Jan 16, 2024

    2 pagesAP01

    Appointment of Mr Paul Todd as a director on Jan 16, 2024

    2 pagesAP01

    Accounts for a small company made up to Dec 31, 2022

    12 pagesAA

    Confirmation statement made on Apr 03, 2023 with updates

    5 pagesCS01

    Total exemption full accounts made up to Dec 31, 2021

    9 pagesAA

    Appointment of Mrs Fiona Louise Hamilton-Fox as a director on Sep 01, 2022

    2 pagesAP01

    Who are the officers of COLORLITES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GRAY, Lucy
    Saltwell Business Park
    Low Fell
    NE9 5BF Gateshead
    1 Mcmillan Close
    Tyne And Wear
    United Kingdom
    Secretary
    Saltwell Business Park
    Low Fell
    NE9 5BF Gateshead
    1 Mcmillan Close
    Tyne And Wear
    United Kingdom
    322083350001
    GRAY, Lucy Elizabeth
    Saltwell Business Park
    Low Fell
    NE9 5BF Gateshead
    1 Mcmillan Close
    Tyne And Wear
    United Kingdom
    Director
    Saltwell Business Park
    Low Fell
    NE9 5BF Gateshead
    1 Mcmillan Close
    Tyne And Wear
    United Kingdom
    United KingdomBritishDirector318126780001
    GRIEVESON, Richard
    Saltwell Business Park
    Low Fell
    NE9 5BF Gateshead
    1 Mcmillan Close
    Tyne And Wear
    United Kingdom
    Director
    Saltwell Business Park
    Low Fell
    NE9 5BF Gateshead
    1 Mcmillan Close
    Tyne And Wear
    United Kingdom
    United KingdomBritishDirector318127040001
    HAMILTON-FOX, Fiona Louise
    Saltwell Business Park
    Low Fell
    NE9 5BF Gateshead
    1 Mcmillan Close
    Tyne And Wear
    United Kingdom
    Director
    Saltwell Business Park
    Low Fell
    NE9 5BF Gateshead
    1 Mcmillan Close
    Tyne And Wear
    United Kingdom
    EnglandBritishDirector131637660002
    SYMES, Lawrence Maurice
    Saltwell Business Park
    Low Fell
    NE9 5BF Gateshead
    1 Mcmillan Close
    Tyne And Wear
    United Kingdom
    Director
    Saltwell Business Park
    Low Fell
    NE9 5BF Gateshead
    1 Mcmillan Close
    Tyne And Wear
    United Kingdom
    EnglandBritishManaging Director290485460001
    THOMPSON, Allan
    Saltwell Business Park
    Low Fell
    NE9 5BF Gateshead
    1 Mcmillan Close
    Tyne And Wear
    United Kingdom
    Director
    Saltwell Business Park
    Low Fell
    NE9 5BF Gateshead
    1 Mcmillan Close
    Tyne And Wear
    United Kingdom
    EnglandBritishCompany Director152157630004
    THOMPSON, Anne Louise
    Saltwell Business Park
    Low Fell
    NE9 5BF Gateshead
    1 Mcmillan Close
    Tyne And Wear
    United Kingdom
    Director
    Saltwell Business Park
    Low Fell
    NE9 5BF Gateshead
    1 Mcmillan Close
    Tyne And Wear
    United Kingdom
    United KingdomBritishDirector204786310001
    STIRLING, Maria De Lourdes
    20 Grimwade Avenue
    CR0 5DG Croydon
    Surrey
    Secretary
    20 Grimwade Avenue
    CR0 5DG Croydon
    Surrey
    British12678400001
    THOMPSON, Steven
    Egton Terrace
    DH3 1LX Birtley
    Hexham Villa
    Co. Durham
    United Kingdom
    Secretary
    Egton Terrace
    DH3 1LX Birtley
    Hexham Villa
    Co. Durham
    United Kingdom
    247111640001
    ANGELL, Jamie
    Saltwell Business Park
    Low Fell
    NE9 5BF Gateshead
    1 Mcmillan Close
    Tyne And Wear
    United Kingdom
    Director
    Saltwell Business Park
    Low Fell
    NE9 5BF Gateshead
    1 Mcmillan Close
    Tyne And Wear
    United Kingdom
    EnglandBritishDirector318323980001
    CROSS, Joanne Louise
    Egton Terrace
    DH3 1LX Birtley
    Hexham Villa
    Co. Durham
    United Kingdom
    Director
    Egton Terrace
    DH3 1LX Birtley
    Hexham Villa
    Co. Durham
    United Kingdom
    United KingdomBritishCompany Director244118180002
    CROSS, Roger David
    Egton Terrace
    DH3 1LX Birtley
    Hexham Villa
    Co. Durham
    United Kingdom
    Director
    Egton Terrace
    DH3 1LX Birtley
    Hexham Villa
    Co. Durham
    United Kingdom
    EnglandBritishCompany Director167570360002
    LANCASTER, Derek Arthur
    7 The Horseshoe
    CR5 2AS Coulsdon
    Surrey
    Director
    7 The Horseshoe
    CR5 2AS Coulsdon
    Surrey
    BritishCompany Director11621930001
    MOODY, Benjamin Charles
    Saltwell Business Park
    Low Fell
    NE9 5BF Gateshead
    1 Mcmillan Close
    Tyne And Wear
    United Kingdom
    Director
    Saltwell Business Park
    Low Fell
    NE9 5BF Gateshead
    1 Mcmillan Close
    Tyne And Wear
    United Kingdom
    United KingdomBritishFinance Director268420950002
    PROUDFOOT, Matthew Dean
    Egton Terrace
    DH3 1LX Birtley
    Hexham Villa
    Co. Durham
    United Kingdom
    Director
    Egton Terrace
    DH3 1LX Birtley
    Hexham Villa
    Co. Durham
    United Kingdom
    United KingdomBritishDirector174363320001
    STIRLING, Graham Patrick
    20 Grimwade Avenue
    CR0 5DG Croydon
    Surrey
    Director
    20 Grimwade Avenue
    CR0 5DG Croydon
    Surrey
    United KingdomBritishCompany Director11621940001
    THOMPSON, Steven
    Egton Terrace
    DH3 1LX Birtley
    Hexham Villa
    Co. Durham
    United Kingdom
    Director
    Egton Terrace
    DH3 1LX Birtley
    Hexham Villa
    Co. Durham
    United Kingdom
    United KingdomBritishCompany Director90564280002
    TODD, Paul
    Egton Terrace
    DH3 1LX Birtley
    Hexham Villa
    Co. Durham
    United Kingdom
    Director
    Egton Terrace
    DH3 1LX Birtley
    Hexham Villa
    Co. Durham
    United Kingdom
    United KingdomBritishDirector318322650001

    Who are the persons with significant control of COLORLITES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Vann Road
    Fernhurst
    GU27 3NH Haslemere
    Lower Lodge
    England
    May 18, 2018
    Vann Road
    Fernhurst
    GU27 3NH Haslemere
    Lower Lodge
    England
    No
    Legal FormCompany Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number11251889
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Graham Patrick Stirling
    CR0 5DG Croydon
    20 Grimwade Avenue
    Surrey
    United Kingdom
    Apr 06, 2016
    CR0 5DG Croydon
    20 Grimwade Avenue
    Surrey
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0