Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PIROTO LABELLING LIMITED
Company Information for

PIROTO LABELLING LIMITED

9 PONDWOOD CLOSE, MOULTON PARK INDUSTRIAL ESTATE, NORTHAMPTON, NN3 6RT,
Company Registration Number
01092907
Private Limited Company
Active

Company Overview

About Piroto Labelling Ltd
PIROTO LABELLING LIMITED was founded on 1973-01-29 and has its registered office in Northampton. The organisation's status is listed as "Active". Piroto Labelling Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
PIROTO LABELLING LIMITED
 
Legal Registered Office
9 PONDWOOD CLOSE
MOULTON PARK INDUSTRIAL ESTATE
NORTHAMPTON
NN3 6RT
Other companies in NN3
 
Telephone01604646600
 
Filing Information
Company Number 01092907
Company ID Number 01092907
Date formed 1973-01-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2024
Account next due 30/09/2026
Latest return 01/09/2015
Return next due 29/09/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB228160479  
Last Datalog update: 2025-10-04 06:16:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PIROTO LABELLING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PIROTO LABELLING LIMITED

Current Directors
Officer Role Date Appointed
AMANDA NATALIE MANN
Company Secretary 2003-12-16
LEIGH ALLEN MANN
Director 2003-12-16
Previous Officers
Officer Role Date Appointed Date Resigned
ALASTAIR DUNCAN MURRAY INGLIS
Company Secretary 1991-10-01 2003-12-16
ALASTAIR DUNCAN MURRAY INGLIS
Director 1991-10-01 2003-12-16
MYRA JANE INGLIS
Director 1991-10-01 2003-12-16
PAUL DUNCAN NORRISH
Director 2001-05-01 2003-09-15
CHRISTOPHER THEODORE LUMB
Director 1991-10-01 2001-07-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LEIGH ALLEN MANN MOBILITY ZONE LIMITED Director 2010-07-22 CURRENT 2010-07-22 Dissolved 2016-05-24

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-09-08CONFIRMATION STATEMENT MADE ON 01/09/25, WITH NO UPDATES
2025-08-06CESSATION OF LEIGH ALLEN MANN AS A PERSON OF SIGNIFICANT CONTROL
2025-08-06Notification of Mannering Europe Limited as a person with significant control on 2025-07-21
2025-07-18DIRECTOR APPOINTED MRS AMANDA NATALIE MANN
2025-07-18DIRECTOR APPOINTED ANDREW DAVID CLARKE
2025-07-18DIRECTOR APPOINTED MALGORZATA ZAKRZEWSKA
2025-07-02SMALL COMPANY ACCOUNTS MADE UP TO 31/12/24
2024-09-18SMALL COMPANY ACCOUNTS MADE UP TO 31/12/23
2024-09-03CONFIRMATION STATEMENT MADE ON 01/09/24, WITH NO UPDATES
2023-09-05CONFIRMATION STATEMENT MADE ON 01/09/23, WITH UPDATES
2023-08-29SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2022-09-01CONFIRMATION STATEMENT MADE ON 01/09/22, WITH NO UPDATES
2022-09-01CS01CONFIRMATION STATEMENT MADE ON 01/09/22, WITH NO UPDATES
2022-08-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2021-09-06CS01CONFIRMATION STATEMENT MADE ON 01/09/21, WITH NO UPDATES
2021-08-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2020-11-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 010929070003
2020-10-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-09-09CS01CONFIRMATION STATEMENT MADE ON 01/09/20, WITH NO UPDATES
2019-09-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-09-02CS01CONFIRMATION STATEMENT MADE ON 01/09/19, WITH NO UPDATES
2019-08-30PSC04Change of details for Mr Leigh Alan Mann as a person with significant control on 2019-08-30
2019-07-25PSC04Change of details for Mr Leigh Alan Mann as a person with significant control on 2019-07-24
2019-07-24CH03SECRETARY'S DETAILS CHNAGED FOR AMANDA NATALIE MANN on 2019-07-24
2019-07-24CH01Director's details changed for Mr Leigh Allen Mann on 2019-07-24
2018-09-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-09-12CS01CONFIRMATION STATEMENT MADE ON 01/09/18, WITH NO UPDATES
2017-10-05AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-05CS01CONFIRMATION STATEMENT MADE ON 01/09/17, WITH NO UPDATES
2017-03-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010929070002
2016-10-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-09-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 010929070002
2016-09-05LATEST SOC05/09/16 STATEMENT OF CAPITAL;GBP 155000
2016-09-05CS01CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES
2015-09-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-09-16LATEST SOC16/09/15 STATEMENT OF CAPITAL;GBP 155000
2015-09-16AR0101/09/15 ANNUAL RETURN FULL LIST
2014-09-03LATEST SOC03/09/14 STATEMENT OF CAPITAL;GBP 155000
2014-09-03AR0101/09/14 ANNUAL RETURN FULL LIST
2014-06-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2013-10-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2013-09-04AR0101/09/13 ANNUAL RETURN FULL LIST
2012-09-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2012-09-04AR0101/09/12 ANNUAL RETURN FULL LIST
2011-10-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/10
2011-09-07AR0101/09/11 ANNUAL RETURN FULL LIST
2010-09-15AR0101/09/10 ANNUAL RETURN FULL LIST
2010-08-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-05-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-09-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-09-02363aRETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS
2008-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-09-04363aRETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS
2007-11-07363sRETURN MADE UP TO 01/09/07; NO CHANGE OF MEMBERS
2007-10-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2006-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-09-06363aRETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS
2005-10-11363sRETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS
2005-09-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2004-10-27AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-09-24363sRETURN MADE UP TO 01/09/04; FULL LIST OF MEMBERS
2004-01-12288aNEW DIRECTOR APPOINTED
2004-01-05288aNEW SECRETARY APPOINTED
2004-01-05288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-01-05288bDIRECTOR RESIGNED
2003-12-29155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2003-12-29RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2003-12-23395PARTICULARS OF MORTGAGE/CHARGE
2003-10-17288bDIRECTOR RESIGNED
2003-10-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-10-03363sRETURN MADE UP TO 01/09/03; FULL LIST OF MEMBERS
2003-03-26RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-03-26288cDIRECTOR'S PARTICULARS CHANGED
2003-03-26RES13ART 4.2 RELEASE 21/11/02
2003-03-26RES12VARYING SHARE RIGHTS AND NAMES
2002-09-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-09-23363sRETURN MADE UP TO 01/09/02; FULL LIST OF MEMBERS
2001-11-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00
2001-09-28363sRETURN MADE UP TO 01/09/01; FULL LIST OF MEMBERS
2001-08-24288bDIRECTOR RESIGNED
2001-05-23288aNEW DIRECTOR APPOINTED
2000-10-23AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99
2000-10-23363sRETURN MADE UP TO 01/09/00; FULL LIST OF MEMBERS
1999-10-12363sRETURN MADE UP TO 01/09/99; NO CHANGE OF MEMBERS
1999-10-12AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/98
1999-03-17287REGISTERED OFFICE CHANGED ON 17/03/99 FROM: 10 EDGEMEAD CLOSE ROUND SPINNEY INDUSTRIAL ESTATE NORTHAMPTON NORTHANTS NN3 8RG
1998-09-30AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/97
1998-09-30363(288)DIRECTOR'S PARTICULARS CHANGED
1998-09-30363sRETURN MADE UP TO 01/09/98; FULL LIST OF MEMBERS
1997-09-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-09-17363sRETURN MADE UP TO 01/09/97; NO CHANGE OF MEMBERS
1996-12-30AUDAUDITOR'S RESIGNATION
1996-12-30AUDAUDITOR'S RESIGNATION
1996-09-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-09-12363sRETURN MADE UP TO 01/09/96; NO CHANGE OF MEMBERS
1995-12-07AUDAUDITOR'S RESIGNATION
1995-09-25363sRETURN MADE UP TO 01/09/95; FULL LIST OF MEMBERS
1995-09-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1994-09-05363(288)DIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
18 - Printing and reproduction of recorded media
181 - Printing and service activities related to printing
18129 - Printing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to PIROTO LABELLING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PIROTO LABELLING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ALL ASSETS DEBENTURE 2003-12-16 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2005-12-31
Annual Accounts
2004-12-31
Annual Accounts
2003-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PIROTO LABELLING LIMITED

Intangible Assets
Patents
We have not found any records of PIROTO LABELLING LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of PIROTO LABELLING LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with PIROTO LABELLING LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Northamptonshire County Council 2014-11-06 GBP £16,000 Grants to Service Users

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
Business rates information was found for PIROTO LABELLING LIMITED for 3 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
FACTORY AND PREMISES 9 POND WOOD CLOSE NORTHAMPTON NN3 6RT 116,000
Northampton Borough Council FACTORY AND PREMISES 9 POND WOOD CLOSE NORTHAMPTON NN3 6RT 116,000
Northampton Borough Council FACTORY AND PREMISES 9 POND WOOD CLOSE NORTHAMPTON NN3 6RT 116,00012-14-98

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Import/Export of Goods
Goods imported/exported by PIROTO LABELLING LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-11-0048211010Self-adhesive paper or paperboard labels of all kinds, printed
2018-01-0048172000Letter cards, plain postcards and correspondence cards, of paper or paperboard (excl. those with imprinted postage stamps)
2018-01-0039211900Plates, sheets, film, foil and strip, of cellular plastic, unworked or merely surface-worked or merely cut into squares or rectangles (excl.those of polymers of styrene, vinyl chloride, polyurethanes and regenerated cellulose, self-adhesive products, floor, wall and ceiling coverings of heading 3918 and sterile surgical or dental adhesion barriers of subheading 3006.10.30)
2018-01-0039211900Plates, sheets, film, foil and strip, of cellular plastic, unworked or merely surface-worked or merely cut into squares or rectangles (excl.those of polymers of styrene, vinyl chloride, polyurethanes and regenerated cellulose, self-adhesive products, floor, wall and ceiling coverings of heading 3918 and sterile surgical or dental adhesion barriers of subheading 3006.10.30)
2017-02-0048211010Self-adhesive paper or paperboard labels of all kinds, printed
2016-10-0048219010Self-adhesive paper or paperboard labels of all kinds, non-printed
2016-09-0049119900Printed matter, n.e.s.
2016-05-0039211900Plates, sheets, film, foil and strip, of cellular plastic, unworked or merely surface-worked or merely cut into squares or rectangles (excl.those of polymers of styrene, vinyl chloride, polyurethanes and regenerated cellulose, self-adhesive products, floor, wall and ceiling coverings of heading 3918 and sterile surgical or dental adhesion barriers of subheading 3006.10.30)
2010-05-0137079090Preparation of chemicals for photographic uses, incl. unmixed products put up in measured portions or put up for retail sale in a form ready for use (excl. varnishes, glues, adhesives and similar preparations, sensitising emulsions, developers and fixers and salts and precious-metal compounds etc. of heading 2843 to 2846)
2010-05-0184439199Parts and accessories of printing machinery used for printing by means of plates, cylinders and other printing components of heading 8442, n.e.s. (excl. of printing machinery for use in the production of semiconductors and of cast iron or cast steel)
2010-04-0184439990Parts and accessories of printers, copying machines and facsimile machines, n.e.s. (excl. electronic assemblies and of printing machinery used for printing by means of plates, cylinders and other printing components of heading 8442)
2010-03-0184439990Parts and accessories of printers, copying machines and facsimile machines, n.e.s. (excl. electronic assemblies and of printing machinery used for printing by means of plates, cylinders and other printing components of heading 8442)
2010-02-0184439990Parts and accessories of printers, copying machines and facsimile machines, n.e.s. (excl. electronic assemblies and of printing machinery used for printing by means of plates, cylinders and other printing components of heading 8442)
2010-01-0137071000Sensitising emulsions "for photographic uses"
2010-01-0184439910Electronic assemblies of printers, copying machines and facsimile machines (excl. of printing machinery used for printing by means of plates, cylinders and other printing components of heading 8442)
2010-01-0184439990Parts and accessories of printers, copying machines and facsimile machines, n.e.s. (excl. electronic assemblies and of printing machinery used for printing by means of plates, cylinders and other printing components of heading 8442)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PIROTO LABELLING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PIROTO LABELLING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.