Company NameLabelpak Ltd.
DirectorDavid John Pearson
Company StatusActive
Company Number05177968
CategoryPrivate Limited Company
Incorporation Date13 July 2004(19 years, 9 months ago)
Previous NamesD J Pearson Limited and Brodleian Labels Ltd.

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMr David John Pearson
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2004(2 months after company formation)
Appointment Duration19 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Brodley Close
Hipperholme
Halifax
West Yorkshire
HX3 8LS
Secretary NameValerie Pearson
NationalityBritish
StatusCurrent
Appointed12 September 2004(2 months after company formation)
Appointment Duration19 years, 7 months
RoleCompany Director
Correspondence Address37 Brodley Close
Hipperholme
Halifax
West Yorkshire
HX3 8LS
Director NameJacqueline Scott
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2004(same day as company formation)
RoleCompany Director
Correspondence Address52 Mucklow Hill
Halesowen
Birmingham
B62 8BL
Secretary NameStephen John Scott
NationalityBritish
StatusResigned
Appointed13 July 2004(same day as company formation)
RoleCompany Director
Correspondence Address52 Mucklow Hill
Halesowen
Birmingham
B62 8BL

Contact

Websitewww.labelpak.co.uk/
Email address[email protected]
Telephone01422 208750
Telephone regionHalifax

Location

Registered AddressAbacus House Pennine Business Park
Longbow Close
Huddersfield
West Yorkshire
HD2 1GQ
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardAshbrow
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1David John Pearson
50.00%
Ordinary
1 at £1Valerie Pearson
50.00%
Ordinary

Financials

Year2014
Net Worth£159,028
Cash£39,034
Current Liabilities£171,051

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return17 June 2023 (10 months, 1 week ago)
Next Return Due1 July 2024 (2 months from now)

Filing History

23 August 2023Previous accounting period extended from 31 December 2022 to 31 May 2023 (1 page)
26 June 2023Confirmation statement made on 17 June 2023 with no updates (3 pages)
13 July 2022Confirmation statement made on 17 June 2022 with no updates (3 pages)
19 April 2022Micro company accounts made up to 31 December 2021 (5 pages)
13 July 2021Confirmation statement made on 17 June 2021 with no updates (3 pages)
1 March 2021Micro company accounts made up to 31 December 2020 (5 pages)
13 July 2020Confirmation statement made on 13 July 2020 with no updates (3 pages)
24 March 2020Micro company accounts made up to 31 December 2019 (5 pages)
15 July 2019Notification of Valerie Ann Pearson as a person with significant control on 14 July 2018 (2 pages)
15 July 2019Confirmation statement made on 13 July 2019 with no updates (3 pages)
24 January 2019Micro company accounts made up to 31 December 2018 (5 pages)
13 July 2018Confirmation statement made on 13 July 2018 with no updates (3 pages)
15 February 2018Micro company accounts made up to 31 December 2017 (2 pages)
13 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
13 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
6 April 2017Micro company accounts made up to 31 December 2016 (2 pages)
6 April 2017Micro company accounts made up to 31 December 2016 (2 pages)
21 December 2016Registered office address changed from Woodland View House 675 Leeds Road Huddersfield West Yorkshire HD2 1YY to Abacus House Pennine Business Park Longbow Close Huddersfield West Yorkshire HD2 1GQ on 21 December 2016 (1 page)
21 December 2016Registered office address changed from Woodland View House 675 Leeds Road Huddersfield West Yorkshire HD2 1YY to Abacus House Pennine Business Park Longbow Close Huddersfield West Yorkshire HD2 1GQ on 21 December 2016 (1 page)
13 July 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
13 July 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
4 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
4 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
13 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 2
(4 pages)
13 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 2
(4 pages)
8 April 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
8 April 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
21 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 2
(4 pages)
21 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 2
(4 pages)
21 May 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
21 May 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
15 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(4 pages)
15 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(4 pages)
29 April 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
29 April 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
25 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (4 pages)
25 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (4 pages)
17 April 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
17 April 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
26 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (4 pages)
26 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (4 pages)
18 April 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
18 April 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
19 July 2010Annual return made up to 13 July 2010 with a full list of shareholders (4 pages)
19 July 2010Annual return made up to 13 July 2010 with a full list of shareholders (4 pages)
16 April 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
16 April 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
16 July 2009Return made up to 13/07/09; full list of members (3 pages)
16 July 2009Return made up to 13/07/09; full list of members (3 pages)
2 April 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
2 April 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
1 September 2008Return made up to 13/07/08; full list of members (3 pages)
1 September 2008Return made up to 13/07/08; full list of members (3 pages)
17 June 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
17 June 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
18 July 2007Return made up to 13/07/07; full list of members (2 pages)
18 July 2007Return made up to 13/07/07; full list of members (2 pages)
18 July 2006Return made up to 13/07/06; full list of members (2 pages)
18 July 2006Return made up to 13/07/06; full list of members (2 pages)
18 May 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
18 May 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
13 January 2006Accounting reference date extended from 31/07/05 to 31/12/05 (1 page)
13 January 2006Accounting reference date extended from 31/07/05 to 31/12/05 (1 page)
27 July 2005Return made up to 13/07/05; full list of members (6 pages)
27 July 2005Return made up to 13/07/05; full list of members (6 pages)
7 February 2005Company name changed brodleian labels LTD.\certificate issued on 07/02/05 (2 pages)
7 February 2005Company name changed brodleian labels LTD.\certificate issued on 07/02/05 (2 pages)
23 September 2004New director appointed (2 pages)
23 September 2004New secretary appointed (2 pages)
23 September 2004New secretary appointed (2 pages)
23 September 2004New director appointed (2 pages)
22 September 2004Registered office changed on 22/09/04 from: 52 mucklow hill halesowen birmingham west midlands B62 8BL (1 page)
22 September 2004Ad 12/09/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
22 September 2004Ad 12/09/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
22 September 2004Registered office changed on 22/09/04 from: 52 mucklow hill halesowen birmingham west midlands B62 8BL (1 page)
21 September 2004Company name changed d j pearson LIMITED\certificate issued on 21/09/04 (2 pages)
21 September 2004Company name changed d j pearson LIMITED\certificate issued on 21/09/04 (2 pages)
20 July 2004Secretary resigned (1 page)
20 July 2004Director resigned (1 page)
20 July 2004Secretary resigned (1 page)
20 July 2004Director resigned (1 page)
13 July 2004Incorporation (13 pages)
13 July 2004Incorporation (13 pages)