The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 4
  • 1
    Geddes, Richard Neil
    Company Director born in January 1980
    Individual (2 offsprings)
    Officer
    2024-12-18 ~ now
    OF - director → CIF 0
  • 2
    Vanhoutte, Valerie Marcella
    Cfo born in September 1975
    Individual (3 offsprings)
    Officer
    2024-04-30 ~ now
    OF - director → CIF 0
  • 3
    Maes, Wim Marcel
    Ceo born in May 1972
    Individual (3 offsprings)
    Officer
    2024-04-30 ~ now
    OF - director → CIF 0
  • 4
    Unit 4, Harold Close, Harold Road, Harlow, Essex, England
    Corporate (2 parents, 1 offspring)
    Person with significant control
    2024-04-30 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 10
  • 1
    Osborne, John
    Company Director born in August 1942
    Individual
    Officer
    1994-12-12 ~ 2014-04-10
    OF - director → CIF 0
    Osborne, John
    Individual
    Officer
    1996-09-18 ~ 2005-11-15
    OF - secretary → CIF 0
  • 2
    Ednie, Nicholas Alexander
    Company Director born in September 1979
    Individual (3 offsprings)
    Officer
    1999-12-01 ~ 2024-12-18
    OF - director → CIF 0
    Mr Nicholas Alexander Ednie
    Born in September 1979
    Individual (3 offsprings)
    Person with significant control
    2016-04-06 ~ 2024-04-30
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 3
    Holland, Ralph
    Individual
    Officer
    2007-04-13 ~ 2024-12-18
    OF - secretary → CIF 0
  • 4
    Nottingham, Brian
    Tools Distributor born in June 1954
    Individual (1 offspring)
    Officer
    1994-08-17 ~ 1998-07-03
    OF - director → CIF 0
    Nottingham, Brian
    Individual (1 offspring)
    Officer
    1994-08-17 ~ 1996-09-18
    OF - secretary → CIF 0
  • 5
    Ednie, Dennis George
    Company Director born in December 1950
    Individual (3 offsprings)
    Officer
    1994-08-17 ~ 1999-12-01
    OF - director → CIF 0
    Ednie, Dennis
    Company Director born in December 1950
    Individual (3 offsprings)
    Officer
    2003-04-15 ~ 2003-08-20
    OF - director → CIF 0
    2005-04-05 ~ 2024-04-30
    OF - director → CIF 0
    Mr Dennis Ednie
    Born in December 1950
    Individual (3 offsprings)
    Person with significant control
    2016-04-06 ~ 2024-04-30
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 6
    Ednie, Elizabeth Mary
    Company Director born in May 1972
    Individual (2 offsprings)
    Officer
    2018-09-05 ~ 2024-04-30
    OF - director → CIF 0
  • 7
    Spencer Company Formations (delaware) Inc
    Individual
    Officer
    1994-08-26 ~ 1994-08-17
    OF - nominee-director → CIF 0
  • 8
    Reader, Stanley
    Individual
    Officer
    2005-11-15 ~ 2007-04-13
    OF - secretary → CIF 0
  • 9
    Collis, Tracy
    Uk Sales Director born in January 1964
    Individual (1 offspring)
    Officer
    1995-11-07 ~ 2020-08-18
    OF - director → CIF 0
  • 10
    NOMINEE DIRECTORS LIMITED
    Scorpio House 102 Sydney Street, Chelsea, London
    Dissolved corporate (1 parent, 4 offsprings)
    Officer
    1994-08-26 ~ 1994-08-17
    PE - nominee-director → CIF 0
    1994-08-26 ~ 1994-08-17
    PE - nominee-secretary → CIF 0
parent relation
Company in focus

RAINBOW CHALK MARKERS LIMITED

Standard Industrial Classification
46900 - Non-specialised Wholesale Trade
Brief company account
Par Value of Share
Class 1 ordinary share
12023-01-01 ~ 2023-12-31
Property, Plant & Equipment
440,128 GBP2023-12-31
356,447 GBP2022-12-31
Total Inventories
1,146,949 GBP2023-12-31
1,180,553 GBP2022-12-31
Debtors
1,154,214 GBP2023-12-31
324,471 GBP2022-12-31
Cash at bank and in hand
2,316,110 GBP2023-12-31
2,505,229 GBP2022-12-31
Current Assets
4,617,273 GBP2023-12-31
4,010,253 GBP2022-12-31
Creditors
Current
482,544 GBP2023-12-31
353,689 GBP2022-12-31
Net Current Assets/Liabilities
4,134,729 GBP2023-12-31
3,656,564 GBP2022-12-31
Total Assets Less Current Liabilities
4,574,857 GBP2023-12-31
4,013,011 GBP2022-12-31
Creditors
Non-current
-84,184 GBP2022-12-31
Net Assets/Liabilities
4,510,367 GBP2023-12-31
3,865,959 GBP2022-12-31
Equity
Called up share capital
1,560 GBP2023-12-31
1,560 GBP2022-12-31
Share premium
21,500 GBP2023-12-31
21,500 GBP2022-12-31
Capital redemption reserve
440 GBP2023-12-31
440 GBP2022-12-31
Retained earnings (accumulated losses)
4,486,867 GBP2023-12-31
3,842,459 GBP2022-12-31
Equity
4,510,367 GBP2023-12-31
3,865,959 GBP2022-12-31
Average Number of Employees
182023-01-01 ~ 2023-12-31
192022-01-01 ~ 2022-12-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
1,190,368 GBP2023-12-31
1,014,785 GBP2022-12-31
Property, Plant & Equipment - Disposals
Plant and equipment
-25,469 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
750,240 GBP2023-12-31
658,338 GBP2022-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
116,071 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
Plant and equipment
-24,169 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment
Plant and equipment
440,128 GBP2023-12-31
356,447 GBP2022-12-31
Property, Plant & Equipment - Gross Cost
Plant and equipment, Under hire purchased contracts or finance leases
128,635 GBP2023-12-31
144,521 GBP2022-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment, Under hire purchased contracts or finance leases
51,796 GBP2023-12-31
41,966 GBP2022-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment, Under hire purchased contracts or finance leases
19,209 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment
Plant and equipment, Under hire purchased contracts or finance leases
76,839 GBP2023-12-31
102,555 GBP2022-12-31
Trade Debtors/Trade Receivables
Current, Amounts falling due within one year
345,060 GBP2023-12-31
267,589 GBP2022-12-31
Other Debtors
Current, Amounts falling due within one year
809,154 GBP2023-12-31
56,882 GBP2022-12-31
Debtors
Current, Amounts falling due within one year
1,154,214 GBP2023-12-31
324,471 GBP2022-12-31
Finance Lease Liabilities - Total Present Value
Current
84,184 GBP2023-12-31
16,415 GBP2022-12-31
Trade Creditors/Trade Payables
Current
105,711 GBP2023-12-31
71,323 GBP2022-12-31
Other Taxation & Social Security Payable
Current
279,280 GBP2023-12-31
256,883 GBP2022-12-31
Other Creditors
Current
13,369 GBP2023-12-31
9,068 GBP2022-12-31
Finance Lease Liabilities - Total Present Value
Non-current
84,184 GBP2022-12-31
Between one and five year, hire purchase agreements
84,184 GBP2022-12-31
hire purchase agreements
84,184 GBP2023-12-31
100,599 GBP2022-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
104,355 GBP2023-12-31
107,551 GBP2022-12-31
Between one and five year
197,625 GBP2023-12-31
81,138 GBP2022-12-31
All periods
301,980 GBP2023-12-31
188,689 GBP2022-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
1,560 shares2023-12-31

  • RAINBOW CHALK MARKERS LIMITED
    Info
    Registered number 02962878
    3 - 4 Harold Close, Harold Road, Harlow, Essex CM19 5TH
    Private Limited Company incorporated on 1994-08-26 (30 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2024-09-02
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.