About

Registered Number: 02124264
Date of Incorporation: 21/04/1987 (37 years and 11 months ago)
Company Status: Active
Registered Address: Lamdin Road, Bury St.Edmunds, Suffolk, IP32 6NU

 

Founded in 1987, Abbey Labels Ltd have registered office in Suffolk, it has a status of "Active". The current directors of the company are listed as Pettit, Barry Gerald, Madams, Ian Robert, Milne, Francis Brooke. We don't currently know the number of employees at Abbey Labels Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PETTIT, Barry Gerald 01 January 2006 - 1
MADAMS, Ian Robert N/A 31 October 1997 1
MILNE, Francis Brooke 01 July 2008 30 April 2019 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 17 April 2020
MR01 - N/A 19 March 2020
MR01 - N/A 19 March 2020
AA - Annual Accounts 28 January 2020
CS01 - N/A 22 October 2019
TM01 - Termination of appointment of director 03 May 2019
AA - Annual Accounts 23 January 2019
CS01 - N/A 04 October 2018
AA - Annual Accounts 21 November 2017
CS01 - N/A 22 September 2017
AA - Annual Accounts 14 December 2016
CS01 - N/A 26 September 2016
AA - Annual Accounts 03 October 2015
AR01 - Annual Return 22 September 2015
AA - Annual Accounts 06 November 2014
AR01 - Annual Return 22 September 2014
MR04 - N/A 28 May 2014
CH01 - Change of particulars for director 05 February 2014
AA - Annual Accounts 17 January 2014
AR01 - Annual Return 23 September 2013
MG01 - Particulars of a mortgage or charge 13 February 2013
AA - Annual Accounts 09 November 2012
AR01 - Annual Return 05 October 2012
TM01 - Termination of appointment of director 04 October 2012
TM02 - Termination of appointment of secretary 04 October 2012
AA - Annual Accounts 23 November 2011
AR01 - Annual Return 07 October 2011
CH01 - Change of particulars for director 07 October 2011
AA - Annual Accounts 27 January 2011
AR01 - Annual Return 12 October 2010
CH01 - Change of particulars for director 12 October 2010
CH01 - Change of particulars for director 12 October 2010
AA - Annual Accounts 10 December 2009
AR01 - Annual Return 15 October 2009
CH01 - Change of particulars for director 15 October 2009
AA - Annual Accounts 11 December 2008
363a - Annual Return 22 September 2008
288c - Notice of change of directors or secretaries or in their particulars 22 September 2008
288a - Notice of appointment of directors or secretaries 18 August 2008
363s - Annual Return 28 September 2007
AA - Annual Accounts 30 August 2007
AA - Annual Accounts 02 August 2007
363a - Annual Return 16 February 2007
288c - Notice of change of directors or secretaries or in their particulars 16 February 2007
363s - Annual Return 01 March 2006
288a - Notice of appointment of directors or secretaries 14 February 2006
288a - Notice of appointment of directors or secretaries 14 February 2006
AA - Annual Accounts 22 December 2005
363s - Annual Return 02 February 2005
AA - Annual Accounts 05 January 2005
363s - Annual Return 26 February 2004
AA - Annual Accounts 24 October 2003
363s - Annual Return 03 February 2003
AA - Annual Accounts 09 October 2002
AA - Annual Accounts 15 March 2002
363s - Annual Return 28 January 2002
AA - Annual Accounts 27 March 2001
363s - Annual Return 22 February 2001
363s - Annual Return 23 February 2000
AA - Annual Accounts 14 December 1999
363s - Annual Return 06 February 1999
AA - Annual Accounts 02 February 1999
363s - Annual Return 06 February 1998
AA - Annual Accounts 24 November 1997
AA - Annual Accounts 17 April 1997
363s - Annual Return 28 February 1997
363s - Annual Return 15 September 1996
AA - Annual Accounts 13 October 1995
AA - Annual Accounts 22 May 1995
363s - Annual Return 26 April 1995
AA - Annual Accounts 07 March 1994
363b - Annual Return 15 February 1994
CERTNM - Change of name certificate 02 February 1994
AA - Annual Accounts 22 March 1993
RESOLUTIONS - N/A 16 February 1993
RESOLUTIONS - N/A 16 February 1993
RESOLUTIONS - N/A 16 February 1993
AA - Annual Accounts 14 November 1991
CERTNM - Change of name certificate 28 May 1991
363a - Annual Return 17 February 1991
AA - Annual Accounts 17 February 1991
AA - Annual Accounts 31 May 1990
363 - Annual Return 31 May 1990
288 - N/A 31 May 1990
AA - Annual Accounts 06 April 1989
363 - Annual Return 06 April 1989
287 - Change in situation or address of Registered Office 13 February 1989
288 - N/A 08 December 1987
CERTNM - Change of name certificate 29 July 1987
287 - Change in situation or address of Registered Office 01 July 1987
288 - N/A 01 July 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 01 July 1987
CERTINC - N/A 21 April 1987

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 March 2020 Outstanding

N/A

A registered charge 10 March 2020 Outstanding

N/A

Mortgage 31 January 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.