ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Colorlites Limited

Colorlites Limited is an active company incorporated on 28 September 1984 with the registered office located in Gateshead, Tyne and Wear. Colorlites Limited was registered 40 years ago.
Status
Active
Active since incorporation
Company No
01851465
Private limited company
Age
40 years
Incorporated 28 September 1984
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 3 April 2025 (5 months ago)
Next confirmation dated 3 April 2026
Due by 17 April 2026 (7 months remaining)
Last change occurred 1 year 5 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Small
Next accounts for period 30 December 2024
Due by 30 December 2025 (3 months remaining)
Contact
Address
1 Mcmillan Close Saltwell Business Park
Low Fell
Gateshead
Tyne And Wear
NE9 5BF
United Kingdom
Address changed on 25 Feb 2025 (6 months ago)
Previous address was Hexham Villa Egton Terrace Birtley Co. Durham DH3 1LX United Kingdom
Telephone
01634862839
Email
Available in Endole App
People
Officers
11
Shareholders
1
Controllers (PSC)
1
Director • Secretary • British • Lives in UK • Born in Oct 1983
Director • Finance Director • British • Lives in UK • Born in Feb 1974
Director • British • Lives in UK • Born in Nov 1982
Director • Managing Director • British • Lives in England • Born in Jun 1984
Director • British • Lives in England • Born in Mar 1958
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Colorlites Holdings Limited
Anne Louise Thompson, Fiona Louise Hamilton-Fox, and 6 more are mutual people.
Active
Contract Candles & Diffusers Ltd
Anne Louise Thompson, Fiona Louise Hamilton-Fox, and 5 more are mutual people.
Active
Lower Lodge Candles Limited
Anne Louise Thompson, Fiona Louise Hamilton-Fox, and 5 more are mutual people.
Active
Coloured Bottles Limited
Matthew Dean Proudfoot, Benjamin Charles Moody, and 5 more are mutual people.
Active
THF Glassware Limited
Anne Louise Thompson, Fiona Louise Hamilton-Fox, and 5 more are mutual people.
Active
JFD (Midhurst) Ltd
Anne Louise Thompson, Matthew Dean Proudfoot, and 4 more are mutual people.
Active
THF Holdings Ltd
Anne Louise Thompson, Fiona Louise Hamilton-Fox, and 4 more are mutual people.
Active
THF Homes Limited
Anne Louise Thompson, Fiona Louise Hamilton-Fox, and 4 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£69.78K
Increased by £24.43K (+54%)
Turnover
Unreported
Same as previous period
Employees
32
Decreased by 5 (-14%)
Total Assets
£2.5M
Increased by £527.32K (+27%)
Total Liabilities
-£2.75M
Increased by £1.31M (+91%)
Net Assets
-£247.04K
Decreased by £779.07K (-146%)
Debt Ratio (%)
110%
Increased by 36.84% (+50%)
Latest Activity
Mr Lawrence Maurice Symes Appointed
25 Days Ago on 13 Aug 2025
Charge Satisfied
3 Months Ago on 27 May 2025
New Charge Registered
3 Months Ago on 23 May 2025
Jamie Angell Resigned
4 Months Ago on 30 Apr 2025
Benjamin Charles Moody Resigned
4 Months Ago on 30 Apr 2025
Confirmation Submitted
4 Months Ago on 23 Apr 2025
Small Accounts Submitted
5 Months Ago on 9 Apr 2025
Registered Address Changed
6 Months Ago on 25 Feb 2025
Accounting Period Shortened
8 Months Ago on 20 Dec 2024
Paul Todd Resigned
1 Year 2 Months Ago on 19 Jun 2024
Get Credit Report
Discover Colorlites Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Mr Lawrence Maurice Symes as a director on 13 August 2025
Submitted on 19 Aug 2025
Satisfaction of charge 018514650001 in full
Submitted on 27 May 2025
Registration of charge 018514650002, created on 23 May 2025
Submitted on 27 May 2025
Termination of appointment of Benjamin Charles Moody as a director on 30 April 2025
Submitted on 13 May 2025
Termination of appointment of Jamie Angell as a director on 30 April 2025
Submitted on 13 May 2025
Confirmation statement made on 3 April 2025 with no updates
Submitted on 23 Apr 2025
Accounts for a small company made up to 31 December 2023
Submitted on 9 Apr 2025
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 25 February 2025
Submitted on 25 Feb 2025
Previous accounting period shortened from 31 December 2023 to 30 December 2023
Submitted on 20 Dec 2024
Termination of appointment of Paul Todd as a director on 19 June 2024
Submitted on 28 Jun 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year