Company NameTrimco Group (UK) Limited
Company StatusActive
Company Number01878801
CategoryPrivate Limited Company
Incorporation Date18 January 1985(39 years, 2 months ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 13960Manufacture of other technical and industrial textiles
SIC 2121Manufacture of cartons, boxes & cases of corrugated paper & paperboard
SIC 17219Manufacture of other paper and paperboard containers
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMiranda Shui Yau Kong
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2012(27 years, 3 months after company formation)
Appointment Duration11 years, 11 months
RoleCompany Director
Country of ResidenceHong Kong
Correspondence Address1 Park Row
Leeds
LS1 5AB
Director NameMrs Sara Nga Kwok
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2016(31 years, 7 months after company formation)
Appointment Duration7 years, 7 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1 Park Row
Leeds
LS1 5AB
Director NameChuk Kwan Wan
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2017(32 years, 11 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceHong Kong
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusCurrent
Appointed01 May 2012(27 years, 3 months after company formation)
Appointment Duration11 years, 11 months
Correspondence Address1 Park Row
Leeds
LS1 5AB
Director NamePeter Thomas Bell
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1991(6 years, 8 months after company formation)
Appointment Duration10 years, 10 months (resigned 07 August 2002)
RoleCompany Director
Correspondence Address23 Halstead Road
High Garrett
Braintree
Essex
CM7 5PB
Director NameMr Trevor Henry Jones
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1991(6 years, 8 months after company formation)
Appointment Duration20 years, 7 months (resigned 30 April 2012)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Essex Road
Chingford
London
E4 6DG
Director NameMr Bruce James McAllister
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1991(6 years, 8 months after company formation)
Appointment Duration13 years, 2 months (resigned 10 December 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBonhams Lower East End
Furneux Pelham
Buntingford
Hertfordshire
SG9 0JZ
Director NameMr Rodney James Newson
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1991(6 years, 8 months after company formation)
Appointment Duration6 years (resigned 30 September 1997)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address21 River Road
Buckhurst Hill
Essex
IG9 6BS
Director NameMr Brian Michael Starling
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1991(6 years, 8 months after company formation)
Appointment Duration8 years, 1 month (resigned 10 November 1999)
RoleCompany Director
Correspondence AddressHazeldean
Shalford Road Shalford
Braintree
Essex
Secretary NameMr Rodney James Newson
NationalityBritish
StatusResigned
Appointed02 October 1991(6 years, 8 months after company formation)
Appointment Duration6 years (resigned 30 September 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 River Road
Buckhurst Hill
Essex
IG9 6BS
Director NameMr William Jeffrey Holt
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1997(12 years, 8 months after company formation)
Appointment Duration14 years, 7 months (resigned 30 April 2012)
RoleManaging Director
Correspondence Address31 The Uplands
Loughton
Essex
IG10 1NQ
Secretary NameMr William Jeffrey Holt
NationalityBritish
StatusResigned
Appointed30 September 1997(12 years, 8 months after company formation)
Appointment Duration14 years, 7 months (resigned 30 April 2012)
RoleFinancial Director
Correspondence Address31 The Uplands
Loughton
Essex
IG10 1NQ
Director NameMr Anthony John Richmond
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2002(17 years, 6 months after company formation)
Appointment Duration9 years, 8 months (resigned 30 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHeatherdene Blundel Lane
Stoke Dabernon
Cobham
Surrey
KT11 2SF
Director NameAndrea Litchfield
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2006(20 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 04 September 2009)
RoleSales Director
Correspondence Address6 Turpins Chase
Welwyn
Hertfordshire
AL6 0RA
Director NameMr Ashley Dean Cooper
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2006(20 years, 11 months after company formation)
Appointment Duration7 years, 9 months (resigned 01 October 2013)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressCornflowers
Beridge Road
Halstead
Essex
CO9 1JZ
Director NameMr Florian Rolf Marquis
Date of BirthOctober 1978 (Born 45 years ago)
NationalityGerman
StatusResigned
Appointed30 April 2012(27 years, 3 months after company formation)
Appointment Duration5 years, 7 months (resigned 19 December 2017)
RoleCompany Director
Country of ResidenceSingapore
Correspondence Address1 Park Row
Leeds
LS1 5AB
Director NameChristoph Konrad Rubeli
Date of BirthMay 1961 (Born 62 years ago)
NationalitySwiss
StatusResigned
Appointed30 April 2012(27 years, 3 months after company formation)
Appointment Duration5 years, 7 months (resigned 19 December 2017)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address1 Park Row
Leeds
LS1 5AB

Contact

Websitelabelongroup.com

Location

Registered Address1 Park Row
Leeds
LS1 5AB
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 600 other UK companies use this postal address

Shareholders

8k at £1Labelon Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£5,204,747
Gross Profit£1,881,851
Net Worth-£595,279
Cash£203,900
Current Liabilities£3,402,354

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return17 July 2023 (8 months, 2 weeks ago)
Next Return Due31 July 2024 (4 months from now)

Charges

19 June 2012Delivered on: 6 July 2012
Persons entitled: Chinatrust Commercial Bank, LTD (The Security Agent)

Classification: Fixed & floating charge
Secured details: All monies due or to become due from each group member or other debtor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
30 May 2018Delivered on: 8 June 2018
Persons entitled: Cathay United Bank Company, Limited (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
21 August 2015Delivered on: 3 September 2015
Persons entitled: Ctbc Bank Co., LTD. (Formerly Known as Chinatrust Commercial Bank, LTD.)

Classification: A registered charge
Outstanding
25 September 2014Delivered on: 9 October 2014
Persons entitled: Ctbc Bank Co., LTD. (Formerly Known as Chinatrust Commercial Bank, LTD.)

Classification: A registered charge
Outstanding
26 June 2012Delivered on: 16 July 2012
Persons entitled: Chinatrust Commercial Bank, LTD

Classification: Share pledge agreement executed outside the united kingdom over property situated there
Secured details: All monies due or to become due from each group member or other debtor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The shares, being 100% of the share capital of the company see image for full details.
Outstanding
22 June 2012Delivered on: 12 July 2012
Persons entitled: Chinatrust Commercial Bank, LTD

Classification: Share pledge agreement
Secured details: All monies due or to become due from each group member or other debtor to any secured party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The collateral being the shares and the related interests see image for full details.
Outstanding
20 June 2012Delivered on: 9 July 2012
Persons entitled: Chinatrust Commercial Bank, LTD

Classification: Mortgage agreement over shares
Secured details: All monies due or to become due from each group member or other debtor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: A movable mortgage over the shares and the ancillary rights see image for full details.
Outstanding
19 June 2012Delivered on: 6 July 2012
Persons entitled: Chinatrust Commercial Bank, LTD

Classification: Charge over accounts
Secured details: All monies due or to become due from each group member or other debtor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First floating charge over all of its rights, title and interest in respect of any amount standing to the credit of the charged accounts and the debt represented by them see image for full details.
Outstanding
25 March 2010Delivered on: 1 April 2010
Satisfied on: 1 June 2012
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
29 April 1999Delivered on: 8 May 1999
Satisfied on: 10 May 2012
Persons entitled: Nmb-Heller Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
8 May 1997Delivered on: 9 May 1997
Satisfied on: 27 February 2004
Persons entitled: Confidential Invoice Discounting Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the terms of the charge.
Particulars: All debts the subject of an invoice discounting agreement between the company and the security holder. See the mortgage charge document for full details.
Fully Satisfied
9 November 1995Delivered on: 15 November 1995
Satisfied on: 1 June 2012
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property- 12 chilford court,braintree,essex with all buildings/fixtures thereon; the goodwill of business and all guarantees or covenants.....................all rights,benefits.....etc.......all rentals payable.....see form 395. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
15 May 1995Delivered on: 16 May 1995
Satisfied on: 1 June 2012
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage the f/h property k/a or being unit 11 chilford court rayne road braintree essex and the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
12 January 1993Delivered on: 13 January 1993
Satisfied on: 10 May 2012
Persons entitled: Lloyds Bowmaker Limited

Classification: Fixed charge
Secured details: £15,669.00 due from the company to the chargee.
Particulars: A forthman zeffco cut and fold machine-cam press-mechanical-electronic-machine model stz 11-e-50 with GB knife unit-serial number LA1292-1-706EN611.
Fully Satisfied
11 April 1990Delivered on: 21 April 1990
Satisfied on: 1 June 2012
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 10 chilford court rayne road braintree essex. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
4 April 1989Delivered on: 14 April 1989
Satisfied on: 1 June 2012
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

18 August 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (57 pages)
18 August 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
18 August 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
17 July 2023Confirmation statement made on 17 July 2023 with updates (4 pages)
1 March 2023Change of details for Labelon Group Limited as a person with significant control on 1 March 2023 (2 pages)
1 February 2023Director's details changed for Miranda Shui Yau Kong on 1 February 2023 (2 pages)
28 November 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
28 November 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (57 pages)
28 November 2022Audit exemption subsidiary accounts made up to 31 December 2021 (38 pages)
28 November 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
19 October 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
22 September 2022Confirmation statement made on 22 September 2022 with no updates (3 pages)
6 October 2021Memorandum and Articles of Association (26 pages)
29 September 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
24 September 2021Confirmation statement made on 22 September 2021 with no updates (3 pages)
29 July 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-07-26
(3 pages)
29 July 2021Full accounts made up to 31 December 2020 (43 pages)
29 September 2020Full accounts made up to 31 December 2019 (42 pages)
23 September 2020Confirmation statement made on 22 September 2020 with no updates (3 pages)
26 September 2019Full accounts made up to 31 December 2018 (39 pages)
22 September 2019Confirmation statement made on 22 September 2019 with updates (4 pages)
25 October 2018Confirmation statement made on 22 September 2018 with updates (4 pages)
25 July 2018Full accounts made up to 31 December 2017 (35 pages)
8 June 2018Registration of charge 018788010016, created on 30 May 2018 (46 pages)
2 March 2018Satisfaction of charge 12 in full (1 page)
2 March 2018Satisfaction of charge 11 in full (1 page)
2 March 2018Satisfaction of charge 018788010014 in full (1 page)
2 March 2018Satisfaction of charge 018788010015 in full (1 page)
2 March 2018Satisfaction of charge 9 in full (1 page)
2 March 2018Satisfaction of charge 13 in full (1 page)
2 March 2018Satisfaction of charge 10 in full (1 page)
8 January 2018Appointment of Chuk Kwan Wan as a director on 19 December 2017 (3 pages)
5 January 2018Termination of appointment of Florian Rolf Marquis as a director on 19 December 2017 (2 pages)
5 January 2018Termination of appointment of Christoph Konrad Rubeli as a director on 19 December 2017 (2 pages)
6 October 2017Cessation of Partners Group Access 343 L.P. as a person with significant control on 6 April 2016 (1 page)
6 October 2017Cessation of Partners Group Access 343 L.P. as a person with significant control on 6 April 2016 (1 page)
5 October 2017Notification of Labelon Group Limited as a person with significant control on 6 April 2016 (2 pages)
5 October 2017Notification of Labelon Group Limited as a person with significant control on 6 April 2016 (2 pages)
22 September 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
22 September 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
29 August 2017Full accounts made up to 31 December 2016 (34 pages)
29 August 2017Full accounts made up to 31 December 2016 (34 pages)
19 October 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
19 October 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
18 October 2016Appointment of Mrs Sara Nga Kwok as a director on 16 August 2016 (2 pages)
18 October 2016Appointment of Mrs Sara Nga Kwok as a director on 16 August 2016 (2 pages)
6 October 2016Full accounts made up to 31 December 2015 (34 pages)
6 October 2016Full accounts made up to 31 December 2015 (34 pages)
21 October 2015Total exemption full accounts made up to 31 December 2014 (23 pages)
21 October 2015Total exemption full accounts made up to 31 December 2014 (23 pages)
5 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 8,000
(6 pages)
5 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 8,000
(6 pages)
5 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 8,000
(6 pages)
28 September 2015Director's details changed for Florian Rolf Marquis on 27 September 2015 (2 pages)
28 September 2015Director's details changed for Florian Rolf Marquis on 27 September 2015 (2 pages)
3 September 2015Registration of charge 018788010015, created on 21 August 2015 (40 pages)
3 September 2015Registration of charge 018788010015, created on 21 August 2015 (40 pages)
24 October 2014Total exemption full accounts made up to 31 December 2013 (27 pages)
24 October 2014Total exemption full accounts made up to 31 December 2013 (27 pages)
9 October 2014Registration of charge 018788010014, created on 25 September 2014 (40 pages)
9 October 2014Registration of charge 018788010014, created on 25 September 2014 (40 pages)
8 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 8,000
(6 pages)
8 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 8,000
(6 pages)
8 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 8,000
(6 pages)
12 November 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 8,000
(6 pages)
12 November 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 8,000
(6 pages)
12 November 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 8,000
(6 pages)
1 November 2013Termination of appointment of Ashley Cooper as a director (1 page)
1 November 2013Termination of appointment of Ashley Cooper as a director (1 page)
15 July 2013Full accounts made up to 31 December 2012 (34 pages)
15 July 2013Full accounts made up to 31 December 2012 (34 pages)
14 February 2013Registered office address changed from Unit 10 Chilford Court Rayne Road Braintree Essex CM7 2QS on 14 February 2013 (1 page)
14 February 2013Registered office address changed from Unit 10 Chilford Court Rayne Road Braintree Essex CM7 2QS on 14 February 2013 (1 page)
29 November 2012Auditor's resignation (1 page)
29 November 2012Auditor's resignation (1 page)
23 October 2012Director's details changed for Ashley Cooper on 23 October 2012 (2 pages)
23 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (6 pages)
23 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (6 pages)
23 October 2012Director's details changed for Ashley Cooper on 23 October 2012 (2 pages)
23 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (6 pages)
1 August 2012Statement of company's objects (2 pages)
1 August 2012Statement of company's objects (2 pages)
1 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 18/07/2012
(27 pages)
1 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 18/07/2012
(27 pages)
16 July 2012Particulars of a mortgage or charge / charge no: 13 (14 pages)
16 July 2012Particulars of a mortgage or charge / charge no: 13 (14 pages)
12 July 2012Particulars of a mortgage or charge / charge no: 12 (18 pages)
12 July 2012Particulars of a mortgage or charge / charge no: 12 (18 pages)
9 July 2012Particulars of a mortgage or charge / charge no: 11 (13 pages)
9 July 2012Particulars of a mortgage or charge / charge no: 11 (13 pages)
6 July 2012Particulars of a mortgage or charge / charge no: 9 (21 pages)
6 July 2012Particulars of a mortgage or charge / charge no: 10 (14 pages)
6 July 2012Particulars of a mortgage or charge / charge no: 10 (14 pages)
6 July 2012Particulars of a mortgage or charge / charge no: 9 (21 pages)
8 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
8 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
8 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
8 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
8 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
8 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
8 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
8 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
6 June 2012Appointment of Christoph Konrad Rubeli as a director (3 pages)
6 June 2012Appointment of Pinsent Masons Secretarial Limited as a secretary (3 pages)
6 June 2012Appointment of Christoph Konrad Rubeli as a director (3 pages)
6 June 2012Appointment of Florian Rolf Marquis as a director (3 pages)
6 June 2012Appointment of Florian Rolf Marquis as a director (3 pages)
6 June 2012Appointment of Miranda Shui Yau Kong as a director (3 pages)
6 June 2012Appointment of Pinsent Masons Secretarial Limited as a secretary (3 pages)
6 June 2012Appointment of Miranda Shui Yau Kong as a director (3 pages)
16 May 2012Termination of appointment of William Holt as a director (2 pages)
16 May 2012Termination of appointment of Anthony Richmond as a director (2 pages)
16 May 2012Termination of appointment of Trevor Jones as a director (2 pages)
16 May 2012Termination of appointment of William Holt as a secretary (2 pages)
16 May 2012Termination of appointment of William Holt as a director (2 pages)
16 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
16 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
16 May 2012Termination of appointment of Trevor Jones as a director (2 pages)
16 May 2012Termination of appointment of Anthony Richmond as a director (2 pages)
16 May 2012Termination of appointment of William Holt as a secretary (2 pages)
16 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
16 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
2 May 2012Full accounts made up to 31 December 2011 (22 pages)
2 May 2012Full accounts made up to 31 December 2011 (22 pages)
6 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (7 pages)
6 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (7 pages)
6 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (7 pages)
22 August 2011Full accounts made up to 31 December 2010 (20 pages)
22 August 2011Full accounts made up to 31 December 2010 (20 pages)
8 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (7 pages)
8 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (7 pages)
8 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (7 pages)
3 October 2010Full accounts made up to 31 December 2009 (21 pages)
3 October 2010Full accounts made up to 31 December 2009 (21 pages)
1 April 2010Particulars of a mortgage or charge / charge no: 8 (6 pages)
1 April 2010Particulars of a mortgage or charge / charge no: 8 (6 pages)
5 November 2009Annual return made up to 2 October 2009 with a full list of shareholders (6 pages)
5 November 2009Annual return made up to 2 October 2009 with a full list of shareholders (6 pages)
5 November 2009Annual return made up to 2 October 2009 with a full list of shareholders (6 pages)
3 November 2009Termination of appointment of Andrea Litchfield as a director (1 page)
3 November 2009Termination of appointment of Andrea Litchfield as a director (1 page)
1 November 2009Full accounts made up to 31 December 2008 (24 pages)
1 November 2009Full accounts made up to 31 December 2008 (24 pages)
15 January 2009Return made up to 02/10/08; full list of members (4 pages)
15 January 2009Return made up to 02/10/08; full list of members (4 pages)
17 September 2008Full accounts made up to 31 December 2007 (25 pages)
17 September 2008Full accounts made up to 31 December 2007 (25 pages)
9 November 2007Return made up to 02/10/07; no change of members (8 pages)
9 November 2007Return made up to 02/10/07; no change of members (8 pages)
23 August 2007Full accounts made up to 31 December 2006 (26 pages)
23 August 2007Full accounts made up to 31 December 2006 (26 pages)
25 October 2006Return made up to 02/10/06; full list of members (3 pages)
25 October 2006Return made up to 02/10/06; full list of members (3 pages)
16 October 2006Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
16 October 2006Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
31 July 2006Full accounts made up to 31 October 2005 (24 pages)
31 July 2006Full accounts made up to 31 October 2005 (24 pages)
1 February 2006New director appointed (2 pages)
1 February 2006New director appointed (2 pages)
1 February 2006New director appointed (2 pages)
1 February 2006New director appointed (2 pages)
11 October 2005Return made up to 02/10/05; full list of members (3 pages)
11 October 2005Return made up to 02/10/05; full list of members (3 pages)
9 August 2005Full accounts made up to 31 October 2004 (23 pages)
9 August 2005Full accounts made up to 31 October 2004 (23 pages)
10 May 2005Company name changed labelon sales LIMITED\certificate issued on 10/05/05 (2 pages)
10 May 2005Company name changed labelon sales LIMITED\certificate issued on 10/05/05 (2 pages)
24 December 2004Director resigned (1 page)
24 December 2004Declaration of assistance for shares acquisition (4 pages)
24 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 December 2004Resolutions
  • RES13 ‐ Sec 155-158 loan agreem 10/12/04
(2 pages)
24 December 2004Declaration of assistance for shares acquisition (4 pages)
24 December 2004Director resigned (1 page)
24 December 2004Resolutions
  • RES13 ‐ Sec 155-158 loan agreem 10/12/04
(2 pages)
19 October 2004Return made up to 02/10/04; full list of members (8 pages)
19 October 2004Return made up to 02/10/04; full list of members (8 pages)
24 August 2004Full accounts made up to 31 October 2003 (23 pages)
24 August 2004Full accounts made up to 31 October 2003 (23 pages)
27 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
30 December 2003Return made up to 02/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 December 2003Return made up to 02/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 October 2003Auditor's resignation (1 page)
24 October 2003Auditor's resignation (1 page)
5 July 2003Full accounts made up to 31 October 2002 (19 pages)
5 July 2003Full accounts made up to 31 October 2002 (19 pages)
22 November 2002New director appointed (2 pages)
22 November 2002Return made up to 02/10/02; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
22 November 2002New director appointed (2 pages)
22 November 2002Return made up to 02/10/02; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
27 August 2002Full accounts made up to 31 October 2001 (20 pages)
27 August 2002Full accounts made up to 31 October 2001 (20 pages)
11 January 2002Return made up to 02/10/01; full list of members (7 pages)
11 January 2002Return made up to 02/10/01; full list of members (7 pages)
23 October 2001Full accounts made up to 31 October 2000 (19 pages)
23 October 2001Full accounts made up to 31 October 2000 (19 pages)
13 November 2000Return made up to 02/10/00; full list of members
  • 363(287) ‐ Registered office changed on 13/11/00
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 November 2000Return made up to 02/10/00; full list of members
  • 363(287) ‐ Registered office changed on 13/11/00
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 July 2000Full accounts made up to 31 October 1999 (20 pages)
11 July 2000Full accounts made up to 31 October 1999 (20 pages)
23 May 2000Director resigned (1 page)
23 May 2000Director resigned (1 page)
4 October 1999Return made up to 02/10/99; full list of members (8 pages)
4 October 1999Return made up to 02/10/99; full list of members (8 pages)
10 June 1999Full accounts made up to 31 October 1998 (19 pages)
10 June 1999Full accounts made up to 31 October 1998 (19 pages)
8 May 1999Particulars of mortgage/charge (4 pages)
8 May 1999Particulars of mortgage/charge (4 pages)
16 December 1998Return made up to 02/10/98; no change of members (6 pages)
16 December 1998Return made up to 02/10/98; no change of members (6 pages)
14 August 1998Full accounts made up to 31 October 1997 (20 pages)
14 August 1998Full accounts made up to 31 October 1997 (20 pages)
13 January 1998Return made up to 02/10/97; no change of members (6 pages)
13 January 1998Return made up to 02/10/97; no change of members (6 pages)
13 January 1998Secretary resigned;director resigned (1 page)
13 January 1998Secretary resigned;director resigned (1 page)
13 January 1998New secretary appointed;new director appointed (2 pages)
13 January 1998New secretary appointed;new director appointed (2 pages)
3 December 1997Full accounts made up to 31 October 1996 (18 pages)
3 December 1997Full accounts made up to 31 October 1996 (18 pages)
12 August 1997Delivery ext'd 3 mth 31/10/96 (2 pages)
12 August 1997Delivery ext'd 3 mth 31/10/96 (2 pages)
9 May 1997Particulars of mortgage/charge (3 pages)
9 May 1997Particulars of mortgage/charge (3 pages)
7 November 1996Return made up to 02/10/96; full list of members (8 pages)
7 November 1996Return made up to 02/10/96; full list of members (8 pages)
19 August 1996Accounts for a small company made up to 31 October 1995 (7 pages)
19 August 1996Accounts for a small company made up to 31 October 1995 (7 pages)
15 November 1995Particulars of mortgage/charge (6 pages)
15 November 1995Particulars of mortgage/charge (6 pages)
31 October 1995Return made up to 02/10/95; no change of members (6 pages)
31 October 1995Return made up to 02/10/95; no change of members (6 pages)
28 September 1995Accounts for a small company made up to 31 October 1994 (7 pages)
28 September 1995Accounts for a small company made up to 31 October 1994 (7 pages)
16 May 1995Particulars of mortgage/charge (6 pages)
16 May 1995Particulars of mortgage/charge (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (35 pages)
26 November 1993Return made up to 02/10/93; full list of members (8 pages)
26 November 1993Return made up to 02/10/93; full list of members (8 pages)
13 January 1993Particulars of mortgage/charge (3 pages)
13 January 1993Particulars of mortgage/charge (3 pages)
23 June 1992Full accounts made up to 31 October 1991 (7 pages)
23 June 1992Full accounts made up to 31 October 1991 (7 pages)
19 July 1991Return made up to 31/12/90; full list of members (5 pages)
19 July 1991Return made up to 31/12/90; full list of members (5 pages)
13 August 1990Ad 25/10/85--------- £ si 5998@1 (2 pages)
13 August 1990Ad 29/07/86--------- £ si 2000@1 (2 pages)
13 August 1990Ad 25/10/85--------- £ si 5998@1 (2 pages)
13 August 1990Ad 29/07/86--------- £ si 2000@1 (2 pages)
10 July 1990Return made up to 02/10/89; no change of members (6 pages)
10 July 1990Nc inc already adjusted 31/08/85 (1 page)
10 July 1990Return made up to 02/10/89; no change of members (6 pages)
10 July 1990Return made up to 12/08/86; full list of members (6 pages)
10 July 1990Nc inc already adjusted 31/08/85 (1 page)
10 July 1990Return made up to 31/12/87; no change of members (6 pages)
10 July 1990Return made up to 02/09/88; no change of members (6 pages)
10 July 1990Return made up to 12/08/86; full list of members (6 pages)
10 July 1990Return made up to 02/09/88; no change of members (6 pages)
10 July 1990Return made up to 31/12/87; no change of members (6 pages)
21 April 1990Particulars of mortgage/charge (3 pages)
21 April 1990Particulars of mortgage/charge (3 pages)
14 April 1989Particulars of mortgage/charge (3 pages)
14 April 1989Particulars of mortgage/charge (3 pages)
13 March 1985Company name changed\certificate issued on 13/03/85 (2 pages)
13 March 1985Company name changed\certificate issued on 13/03/85 (2 pages)
21 January 1985New secretary appointed (1 page)
21 January 1985New secretary appointed (1 page)
18 January 1985Incorporation (17 pages)
18 January 1985Incorporation (17 pages)