About

Registered Number: 00951963
Date of Incorporation: 11/04/1969 (55 years and 1 month ago)
Company Status: Active
Registered Address: Unit 2 Plant Lane Business Park, Plant Lane, Burntwood, Staffordshire, WS7 3GN

 

Mercian Labels Ltd was registered on 11 April 1969 and has its registered office in Burntwood in Staffordshire, it's status at Companies House is "Active". This company is VAT Registered. This organisation currently employs 11-20 people. The current directors of this company are listed as Dallas, Martin John, Gell, Hugo Anthony Thomas, Steele, Adrian, Dr, Witton, Alison, Isaac, Harold Thomas, Marrison, Dennis Sidney, Steele, Ray in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DALLAS, Martin John 01 November 2018 - 1
GELL, Hugo Anthony Thomas 03 January 2006 - 1
ISAAC, Harold Thomas N/A 29 November 1993 1
MARRISON, Dennis Sidney 01 November 2008 20 February 2019 1
STEELE, Ray N/A 15 July 2005 1
Secretary Name Appointed Resigned Total Appointments
STEELE, Adrian, Dr 28 August 2002 15 July 2005 1
WITTON, Alison 15 July 2005 08 September 2015 1

Filing History

Document Type Date
AA - Annual Accounts 09 September 2020
CS01 - N/A 20 March 2020
AA - Annual Accounts 23 September 2019
CS01 - N/A 21 March 2019
TM01 - Termination of appointment of director 21 February 2019
AP01 - Appointment of director 22 November 2018
AA - Annual Accounts 28 September 2018
CS01 - N/A 20 March 2018
AA - Annual Accounts 19 September 2017
CS01 - N/A 20 March 2017
AR01 - Annual Return 21 March 2016
AA - Annual Accounts 22 February 2016
TM02 - Termination of appointment of secretary 08 September 2015
AR01 - Annual Return 30 March 2015
CH01 - Change of particulars for director 30 March 2015
AA - Annual Accounts 03 March 2015
MR04 - N/A 30 January 2015
AD01 - Change of registered office address 25 September 2014
MR04 - N/A 18 September 2014
AA - Annual Accounts 11 September 2014
MR05 - N/A 02 September 2014
MR01 - N/A 08 August 2014
MR01 - N/A 08 August 2014
AR01 - Annual Return 20 March 2014
AA - Annual Accounts 20 September 2013
RESOLUTIONS - N/A 28 March 2013
AR01 - Annual Return 22 March 2013
RESOLUTIONS - N/A 10 October 2012
AR01 - Annual Return 10 October 2012
SH10 - Notice of particulars of variation of rights attached to shares 10 October 2012
SH19 - Statement of capital 10 October 2012
CAP-SS - N/A 10 October 2012
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 10 October 2012
AA - Annual Accounts 27 September 2012
CH01 - Change of particulars for director 15 April 2012
AR01 - Annual Return 22 December 2011
AA - Annual Accounts 30 August 2011
AR01 - Annual Return 22 December 2010
AA - Annual Accounts 21 September 2010
AR01 - Annual Return 15 December 2009
CH01 - Change of particulars for director 15 December 2009
AA - Annual Accounts 22 October 2009
CH01 - Change of particulars for director 05 October 2009
AA - Annual Accounts 21 January 2009
363a - Annual Return 18 December 2008
225 - Change of Accounting Reference Date 25 November 2008
288a - Notice of appointment of directors or secretaries 10 November 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 July 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 July 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 July 2008
395 - Particulars of a mortgage or charge 09 July 2008
363a - Annual Return 02 January 2008
288c - Notice of change of directors or secretaries or in their particulars 03 October 2007
AA - Annual Accounts 08 August 2007
288a - Notice of appointment of directors or secretaries 15 June 2007
363a - Annual Return 18 December 2006
RESOLUTIONS - N/A 28 November 2006
RESOLUTIONS - N/A 28 November 2006
MEM/ARTS - N/A 15 November 2006
288c - Notice of change of directors or secretaries or in their particulars 14 June 2006
AA - Annual Accounts 23 May 2006
288a - Notice of appointment of directors or secretaries 03 January 2006
363a - Annual Return 24 October 2005
288a - Notice of appointment of directors or secretaries 20 July 2005
288b - Notice of resignation of directors or secretaries 18 July 2005
288b - Notice of resignation of directors or secretaries 18 July 2005
AA - Annual Accounts 01 June 2005
363s - Annual Return 18 November 2004
AA - Annual Accounts 14 July 2004
363s - Annual Return 12 November 2003
AA - Annual Accounts 28 August 2003
169 - Return by a company purchasing its own shares 17 December 2002
363s - Annual Return 30 November 2002
AA - Annual Accounts 26 October 2002
RESOLUTIONS - N/A 04 September 2002
RESOLUTIONS - N/A 04 September 2002
RESOLUTIONS - N/A 04 September 2002
RESOLUTIONS - N/A 04 September 2002
395 - Particulars of a mortgage or charge 04 September 2002
395 - Particulars of a mortgage or charge 04 September 2002
395 - Particulars of a mortgage or charge 04 September 2002
155(6)a - Declaration in relation to assistance for the acquisition of shares 04 September 2002
288a - Notice of appointment of directors or secretaries 03 September 2002
288b - Notice of resignation of directors or secretaries 03 September 2002
363s - Annual Return 25 January 2002
288a - Notice of appointment of directors or secretaries 28 August 2001
AA - Annual Accounts 30 July 2001
363s - Annual Return 18 December 2000
AA - Annual Accounts 15 September 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 April 2000
363s - Annual Return 09 December 1999
AA - Annual Accounts 05 November 1999
287 - Change in situation or address of Registered Office 20 May 1999
363s - Annual Return 10 December 1998
AA - Annual Accounts 16 November 1998
AA - Annual Accounts 22 January 1998
363s - Annual Return 05 December 1997
AA - Annual Accounts 17 January 1997
363s - Annual Return 24 December 1996
AA - Annual Accounts 15 January 1996
363s - Annual Return 19 December 1995
AA - Annual Accounts 04 February 1995
363s - Annual Return 07 December 1994
AA - Annual Accounts 02 February 1994
363s - Annual Return 11 January 1994
288 - N/A 12 December 1993
AA - Annual Accounts 05 January 1993
363s - Annual Return 05 January 1993
AA - Annual Accounts 21 January 1992
363b - Annual Return 23 December 1991
363 - Annual Return 07 January 1991
AA - Annual Accounts 28 November 1990
363 - Annual Return 08 December 1989
AA - Annual Accounts 13 November 1989
AA - Annual Accounts 09 February 1989
363 - Annual Return 10 January 1989
AA - Annual Accounts 24 September 1987
363 - Annual Return 24 September 1987
AA - Annual Accounts 11 June 1986
363 - Annual Return 11 June 1986
AA - Annual Accounts 22 March 1983
NEWINC - New incorporation documents 11 April 1969

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 August 2014 Outstanding

N/A

A registered charge 05 August 2014 Fully Satisfied

N/A

Legal charge 07 July 2008 Fully Satisfied

N/A

Mortgage debenture 28 August 2002 Fully Satisfied

N/A

Legal mortgage 28 August 2002 Fully Satisfied

N/A

Legal mortgage 28 August 2002 Fully Satisfied

N/A

Mortgage 23 August 1977 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.