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

LABELS PLUS LTD

FIRST AVENUE WESTFIELD TRADING ESTATE, MIDSOMER NORTON, BATH, BA3 4BS,
Company Registration Number
03081543
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Labels Plus Ltd
LABELS PLUS LTD was founded on 1995-07-19 and has its registered office in Bath. The organisation's status is listed as "Active - Proposal to Strike off". Labels Plus Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
LABELS PLUS LTD
 
Legal Registered Office
FIRST AVENUE WESTFIELD TRADING ESTATE
MIDSOMER NORTON
BATH
BA3 4BS
Other companies in SK23
 
Telephone01663750888
 
Filing Information
Company Number 03081543
Company ID Number 03081543
Date formed 1995-07-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/07/2018
Account next due 31/12/2020
Latest return 19/07/2015
Return next due 16/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB616357929  
Last Datalog update: 2021-03-05 14:59:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LABELS PLUS LTD
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.
Companies with same name LABELS PLUS LTD
The following companies were found which have the same name as LABELS PLUS LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LABELS PLUS, LLC 7756 S Flanders St Centennial CO 80016 Good Standing Company formed on the 1997-06-30
LABELS PLUS LIMITED Active Company formed on the 1990-11-09
LABELS PLUS INTERNATIONAL, INC. 2110 NE 205TH STREET NORTH MIAMI BEACH FL 33179 Inactive Company formed on the 1986-03-21
LABELS PLUS, LLC 1840 SW 22ND ST. MIAMI FL 33145 Inactive Company formed on the 2006-06-27
LABELS PLUS, INC. 606 WATER OAK LANE LONGWOOD FL 32779 Inactive Company formed on the 1981-05-08
LABELS PLUS, INC. 32 PINE HILL TRAIL E. TEQUESTA FL 33469 Inactive Company formed on the 1989-01-17
LABELS PLUS LLC 750 S. Powerline Road Deerfield Beach FL 33442 Inactive Company formed on the 2010-02-23
LABELS PLUS INC. 2407 106TH ST SW EVERETT WA 982043628 Active Company formed on the 2017-06-27
LABELS PLUS LLC New Jersey Unknown

Company Officers of LABELS PLUS LTD

Current Directors
Officer Role Date Appointed
MARK CHUWEN
Company Secretary 1995-11-20
MARK CHUWEN
Director 1995-11-20
MAXINE ANDREA CHUWEN
Director 1998-06-17
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN ELSTON
Director 1995-11-20 1998-06-17
MIRIAM YOUNGER
Nominated Secretary 1995-07-19 1995-07-20
NORMAN YOUNGER
Nominated Director 1995-07-19 1995-07-20

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
2021-02-16GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-02-03DS01Application to strike the company off the register
2020-07-27CS01CONFIRMATION STATEMENT MADE ON 19/07/20, WITH UPDATES
2019-10-08PSC05Change of details for Integrity Print Limited as a person with significant control on 2019-09-30
2019-10-03AA01Current accounting period extended from 31/07/19 TO 31/12/19
2019-10-03PSC02Notification of Integrity Print Limited as a person with significant control on 2019-09-30
2019-10-03AD01REGISTERED OFFICE CHANGED ON 03/10/19 FROM 22 Botany Business Park Macclesfield Road, Whaley Bridge High Peak Derbyshire SK23 7DQ
2019-10-03PSC07CESSATION OF MAXINE ANDREA CHUWEN AS A PERSON OF SIGNIFICANT CONTROL
2019-10-03TM01APPOINTMENT TERMINATED, DIRECTOR MAXINE ANDREA CHUWEN
2019-10-03TM02Termination of appointment of Mark Chuwen on 2019-09-30
2019-10-03AP03Appointment of Mr Arthur John Ayres as company secretary on 2019-09-30
2019-10-03AP01DIRECTOR APPOINTED MR MARK EDWARD CORNFORD
2019-10-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 030815430004
2019-09-24SH06Cancellation of shares. Statement of capital on 2014-10-15 GBP 65
2019-09-12CH01Director's details changed for Mark Chuwen on 2019-09-12
2019-09-12CH03SECRETARY'S DETAILS CHNAGED FOR MARK CHUWEN on 2019-09-12
2019-09-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK CHUWEN
2019-08-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2019-08-12CS01CONFIRMATION STATEMENT MADE ON 19/07/19, WITH NO UPDATES
2018-12-06AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-20CS01CONFIRMATION STATEMENT MADE ON 19/07/18, WITH NO UPDATES
2018-07-20CH01Director's details changed for Miss Maxine Andrea Chuwen on 2018-07-10
2018-03-20AAMDAmended account full exemption
2018-02-08AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-19CS01CONFIRMATION STATEMENT MADE ON 19/07/17, WITH NO UPDATES
2017-02-09AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-27LATEST SOC27/07/16 STATEMENT OF CAPITAL;GBP 65
2016-07-27CS01CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES
2015-12-10AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-31LATEST SOC31/07/15 STATEMENT OF CAPITAL;GBP 65
2015-07-31AR0119/07/15 ANNUAL RETURN FULL LIST
2014-12-19AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-14SH03Purchase of own shares
2014-07-28LATEST SOC28/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-28AR0119/07/14 ANNUAL RETURN FULL LIST
2014-01-21AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-23AR0119/07/13 ANNUAL RETURN FULL LIST
2013-01-09AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-30AR0119/07/12 ANNUAL RETURN FULL LIST
2012-01-27AA31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-28AR0119/07/11 ANNUAL RETURN FULL LIST
2011-03-18AA31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-08-11AR0119/07/10 ANNUAL RETURN FULL LIST
2010-08-11CH01Director's details changed for Mark Chuwen on 2010-07-11
2009-12-30AA31/07/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-07-31363aReturn made up to 19/07/09; full list of members
2009-05-01AA31/07/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-07-31363aRETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS
2008-07-03288cDIRECTOR'S CHANGE OF PARTICULARS / MAXINE CHUWEN / 26/05/2008
2008-06-05288cDIRECTOR'S CHANGE OF PARTICULARS / MAXINE CHUWEN / 26/05/2008
2008-01-18287REGISTERED OFFICE CHANGED ON 18/01/08 FROM: 22 BOTANY BUSINESS PARK MACCLESFIELD ROAD WHALEY BRIDGE HIGH PEAK DERBYSHIRE SK23 7DQ
2008-01-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07
2007-07-26363aRETURN MADE UP TO 19/07/07; FULL LIST OF MEMBERS
2007-03-06287REGISTERED OFFICE CHANGED ON 06/03/07 FROM: UNIT 22 BOTANY BUSINESS PARK MACCLESFIELD ROAD WHALEY BRIDGE HIGH PEAK SK23 7DQ
2007-03-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-07-25363aRETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS
2006-07-25287REGISTERED OFFICE CHANGED ON 25/07/06 FROM: UNIT 3 RIVERSIDE INDUSTRIAL ESTATE BORDERCOT LANE WICKHAM MARKET WOODBRIDGE SUFFOLK IP13 0TA
2006-05-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2006-04-19288cDIRECTOR'S PARTICULARS CHANGED
2005-09-09363aRETURN MADE UP TO 19/07/05; FULL LIST OF MEMBERS
2005-04-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-07-28363sRETURN MADE UP TO 19/07/04; FULL LIST OF MEMBERS
2004-06-30287REGISTERED OFFICE CHANGED ON 30/06/04 FROM: 16 GREEN LANE CHINLEY HIGH PEAK DERBYSHIRE SK23 6AA
2004-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03
2003-08-28363sRETURN MADE UP TO 19/07/03; FULL LIST OF MEMBERS
2003-05-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02
2002-07-29363sRETURN MADE UP TO 19/07/02; FULL LIST OF MEMBERS
2002-04-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01
2002-01-29288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-08-15363sRETURN MADE UP TO 19/07/01; FULL LIST OF MEMBERS
2001-03-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2000-08-14363sRETURN MADE UP TO 19/07/00; FULL LIST OF MEMBERS
2000-03-06AAFULL ACCOUNTS MADE UP TO 31/07/99
1999-08-11363sRETURN MADE UP TO 19/07/99; NO CHANGE OF MEMBERS
1999-05-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98
1998-12-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-12-30395PARTICULARS OF MORTGAGE/CHARGE
1998-10-08363sRETURN MADE UP TO 19/07/98; FULL LIST OF MEMBERS
1998-10-08288aNEW DIRECTOR APPOINTED
1998-10-08363(288)DIRECTOR RESIGNED
1998-02-03AAFULL ACCOUNTS MADE UP TO 31/07/97
1997-10-12363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1997-10-12363sRETURN MADE UP TO 19/07/97; NO CHANGE OF MEMBERS
1997-09-03395PARTICULARS OF MORTGAGE/CHARGE
1997-09-03395PARTICULARS OF MORTGAGE/CHARGE
1997-07-15287REGISTERED OFFICE CHANGED ON 15/07/97 FROM: 3 THE OLD STABLES PARK HALL ESTATE LITTLE HAYFIELD STOCKPORT CHESHIRE SK12 5NN
1996-12-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96
1996-10-15363bRETURN MADE UP TO 19/07/96; FULL LIST OF MEMBERS
1996-10-15288cDIRECTOR'S PARTICULARS CHANGED
1996-10-15353LOCATION OF REGISTER OF MEMBERS
1996-10-15363(287)REGISTERED OFFICE CHANGED ON 15/10/96
1996-07-07288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1996-07-07288NEW DIRECTOR APPOINTED
1995-08-01288SECRETARY RESIGNED
1995-08-01288DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to LABELS PLUS LTD 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 LABELS PLUS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1998-12-30 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1997-09-03 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1997-08-29 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Creditors
Creditors Due Within One Year 2013-07-31 £ 382,927
Creditors Due Within One Year 2012-08-01 £ 306,916
Provisions For Liabilities Charges 2012-08-01 £ 1,453

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31

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 LABELS PLUS LTD

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-07-31 £ 311,349
Cash Bank In Hand 2012-08-01 £ 257,502
Current Assets 2013-07-31 £ 624,409
Current Assets 2012-08-01 £ 543,120
Debtors 2013-07-31 £ 313,060
Debtors 2012-08-01 £ 285,618
Tangible Fixed Assets 2013-07-31 £ 63,508
Tangible Fixed Assets 2012-08-01 £ 64,485

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of LABELS PLUS LTD registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

LABELS PLUS LTD owns 1 domain names.

labelsplus.co.uk  

Trademarks
We have not found any records of LABELS PLUS LTD registering or being granted any trademarks
Income
Government Income

Government spend with LABELS PLUS LTD

Government Department Income DateTransaction(s) Value Services/Products
Suffolk Coastal District Council 2015-05-08 GBP £326 Office Stationery

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
No properties were found where LABELS PLUS LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LABELS PLUS LTD 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 LABELS PLUS LTD 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1