Hipperholme
Halifax
West Yorkshire
HX3 8LS
Secretary Name | Valerie Pearson |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 September 2004(2 months after company formation) |
Appointment Duration | 19 years, 7 months |
Role | Company Director |
Correspondence Address | 37 Brodley Close Hipperholme Halifax West Yorkshire HX3 8LS |
Director Name | Jacqueline Scott |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Mucklow Hill Halesowen Birmingham B62 8BL |
Secretary Name | Stephen John Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Mucklow Hill Halesowen Birmingham B62 8BL |
Website | www.labelpak.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01422 208750 |
Telephone region | Halifax |
Registered Address | Abacus House Pennine Business Park Longbow Close Huddersfield West Yorkshire HD2 1GQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Ashbrow |
Built Up Area | West Yorkshire |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | David John Pearson 50.00% Ordinary |
---|---|
1 at £1 | Valerie Pearson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £159,028 |
Cash | £39,034 |
Current Liabilities | £171,051 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 17 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 1 July 2024 (2 months from now) |
23 August 2023 | Previous accounting period extended from 31 December 2022 to 31 May 2023 (1 page) |
---|---|
26 June 2023 | Confirmation statement made on 17 June 2023 with no updates (3 pages) |
13 July 2022 | Confirmation statement made on 17 June 2022 with no updates (3 pages) |
19 April 2022 | Micro company accounts made up to 31 December 2021 (5 pages) |
13 July 2021 | Confirmation statement made on 17 June 2021 with no updates (3 pages) |
1 March 2021 | Micro company accounts made up to 31 December 2020 (5 pages) |
13 July 2020 | Confirmation statement made on 13 July 2020 with no updates (3 pages) |
24 March 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
15 July 2019 | Notification of Valerie Ann Pearson as a person with significant control on 14 July 2018 (2 pages) |
15 July 2019 | Confirmation statement made on 13 July 2019 with no updates (3 pages) |
24 January 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
13 July 2018 | Confirmation statement made on 13 July 2018 with no updates (3 pages) |
15 February 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
13 July 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
13 July 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
6 April 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
6 April 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
21 December 2016 | Registered 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 2016 | Registered 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 2016 | Confirmation statement made on 13 July 2016 with updates (5 pages) |
13 July 2016 | Confirmation statement made on 13 July 2016 with updates (5 pages) |
4 July 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
4 July 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
13 July 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
8 April 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
8 April 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
21 July 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 May 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
21 May 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
15 July 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
15 July 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
29 April 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
25 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (4 pages) |
25 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (4 pages) |
17 April 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
17 April 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
26 July 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (4 pages) |
26 July 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (4 pages) |
18 April 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
18 April 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
19 July 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (4 pages) |
19 July 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (4 pages) |
16 April 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
16 April 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
16 July 2009 | Return made up to 13/07/09; full list of members (3 pages) |
16 July 2009 | Return made up to 13/07/09; full list of members (3 pages) |
2 April 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
2 April 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
1 September 2008 | Return made up to 13/07/08; full list of members (3 pages) |
1 September 2008 | Return made up to 13/07/08; full list of members (3 pages) |
17 June 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
17 June 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
18 July 2007 | Return made up to 13/07/07; full list of members (2 pages) |
18 July 2007 | Return made up to 13/07/07; full list of members (2 pages) |
18 July 2006 | Return made up to 13/07/06; full list of members (2 pages) |
18 July 2006 | Return made up to 13/07/06; full list of members (2 pages) |
18 May 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
18 May 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
13 January 2006 | Accounting reference date extended from 31/07/05 to 31/12/05 (1 page) |
13 January 2006 | Accounting reference date extended from 31/07/05 to 31/12/05 (1 page) |
27 July 2005 | Return made up to 13/07/05; full list of members (6 pages) |
27 July 2005 | Return made up to 13/07/05; full list of members (6 pages) |
7 February 2005 | Company name changed brodleian labels LTD.\certificate issued on 07/02/05 (2 pages) |
7 February 2005 | Company name changed brodleian labels LTD.\certificate issued on 07/02/05 (2 pages) |
23 September 2004 | New director appointed (2 pages) |
23 September 2004 | New secretary appointed (2 pages) |
23 September 2004 | New secretary appointed (2 pages) |
23 September 2004 | New director appointed (2 pages) |
22 September 2004 | Registered office changed on 22/09/04 from: 52 mucklow hill halesowen birmingham west midlands B62 8BL (1 page) |
22 September 2004 | Ad 12/09/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
22 September 2004 | Ad 12/09/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
22 September 2004 | Registered office changed on 22/09/04 from: 52 mucklow hill halesowen birmingham west midlands B62 8BL (1 page) |
21 September 2004 | Company name changed d j pearson LIMITED\certificate issued on 21/09/04 (2 pages) |
21 September 2004 | Company name changed d j pearson LIMITED\certificate issued on 21/09/04 (2 pages) |
20 July 2004 | Secretary resigned (1 page) |
20 July 2004 | Director resigned (1 page) |
20 July 2004 | Secretary resigned (1 page) |
20 July 2004 | Director resigned (1 page) |
13 July 2004 | Incorporation (13 pages) |
13 July 2004 | Incorporation (13 pages) |