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.
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 |
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 |
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 |