About

Registered Number: 00723320
Date of Incorporation: 08/05/1962 (62 years and 1 month ago)
Company Status: Active
Registered Address: C/O Macfarlane Group Uk Limited, Siskin Parkway East,, Middlemarch Business Park, Coventry, CV3 4PE

 

Adhesive Labels Ltd was founded on 08 May 1962 with its registered office in Middlemarch Business Park, Coventry. Currently we aren't aware of the number of employees at the the organisation. The organisation has 4 directors listed as Love, John, Cotton, Andrew, Leach, Melanie Elizabeth, Oliver, Stephen.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEACH, Melanie Elizabeth N/A 30 April 1995 1
OLIVER, Stephen N/A 28 February 2003 1
Secretary Name Appointed Resigned Total Appointments
LOVE, John 08 May 2015 - 1
COTTON, Andrew 09 September 2010 08 May 2015 1

Filing History

Document Type Date
CS01 - N/A 11 May 2020
AA - Annual Accounts 04 March 2020
CS01 - N/A 09 May 2019
AA - Annual Accounts 09 April 2019
CH01 - Change of particulars for director 04 March 2019
PSC05 - N/A 04 March 2019
CH01 - Change of particulars for director 04 March 2019
CH03 - Change of particulars for secretary 04 March 2019
CS01 - N/A 08 May 2018
AA - Annual Accounts 27 February 2018
CS01 - N/A 08 May 2017
AA - Annual Accounts 02 March 2017
AR01 - Annual Return 09 May 2016
AA - Annual Accounts 04 March 2016
AR01 - Annual Return 08 May 2015
TM01 - Termination of appointment of director 08 May 2015
TM02 - Termination of appointment of secretary 08 May 2015
AP01 - Appointment of director 08 May 2015
AP03 - Appointment of secretary 08 May 2015
AA - Annual Accounts 19 March 2015
AR01 - Annual Return 08 May 2014
AA - Annual Accounts 11 March 2014
AR01 - Annual Return 08 May 2013
AA - Annual Accounts 14 March 2013
AR01 - Annual Return 09 May 2012
AA - Annual Accounts 14 March 2012
AR01 - Annual Return 09 May 2011
AA - Annual Accounts 18 March 2011
TM01 - Termination of appointment of director 09 September 2010
AP01 - Appointment of director 09 September 2010
TM02 - Termination of appointment of secretary 09 September 2010
AP03 - Appointment of secretary 09 September 2010
AR01 - Annual Return 21 May 2010
AA - Annual Accounts 15 March 2010
CH01 - Change of particulars for director 14 October 2009
CH01 - Change of particulars for director 14 October 2009
CH03 - Change of particulars for secretary 14 October 2009
363a - Annual Return 29 June 2009
288b - Notice of resignation of directors or secretaries 15 April 2009
AA - Annual Accounts 26 March 2009
363a - Annual Return 15 August 2008
AA - Annual Accounts 13 February 2008
363a - Annual Return 17 July 2007
AA - Annual Accounts 01 May 2007
AA - Annual Accounts 05 July 2006
363a - Annual Return 02 June 2006
363s - Annual Return 25 June 2005
AA - Annual Accounts 20 May 2005
AA - Annual Accounts 04 October 2004
363s - Annual Return 02 June 2004
AA - Annual Accounts 31 July 2003
363s - Annual Return 26 June 2003
AA - Annual Accounts 09 July 2002
287 - Change in situation or address of Registered Office 02 July 2002
363s - Annual Return 16 June 2002
288b - Notice of resignation of directors or secretaries 25 February 2002
288a - Notice of appointment of directors or secretaries 14 May 2001
288a - Notice of appointment of directors or secretaries 14 May 2001
363s - Annual Return 10 May 2001
AA - Annual Accounts 08 May 2001
AA - Annual Accounts 27 October 2000
363s - Annual Return 01 June 2000
288b - Notice of resignation of directors or secretaries 14 January 2000
288b - Notice of resignation of directors or secretaries 14 January 2000
288a - Notice of appointment of directors or secretaries 14 January 2000
288a - Notice of appointment of directors or secretaries 14 January 2000
363s - Annual Return 15 June 1999
AA - Annual Accounts 31 March 1999
363s - Annual Return 08 June 1998
AA - Annual Accounts 04 February 1998
363s - Annual Return 30 May 1997
AA - Annual Accounts 21 March 1997
363s - Annual Return 05 June 1996
AA - Annual Accounts 05 June 1996
288 - N/A 23 January 1996
363s - Annual Return 13 June 1995
288 - N/A 13 June 1995
AA - Annual Accounts 13 June 1995
AA - Annual Accounts 06 June 1994
363s - Annual Return 17 May 1994
363s - Annual Return 14 May 1993
RESOLUTIONS - N/A 22 March 1993
AA - Annual Accounts 22 March 1993
363s - Annual Return 08 June 1992
AA - Annual Accounts 05 March 1992
AA - Annual Accounts 12 June 1991
363b - Annual Return 12 June 1991
288 - N/A 22 November 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 25 July 1990
AA - Annual Accounts 20 June 1990
363 - Annual Return 20 June 1990
AA - Annual Accounts 17 May 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 February 1990
AUD - Auditor's letter of resignation 14 June 1989
288 - N/A 14 June 1989
363 - Annual Return 12 June 1989
287 - Change in situation or address of Registered Office 08 June 1989
288 - N/A 10 May 1989
AA - Annual Accounts 26 April 1989
288 - N/A 17 March 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 March 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 March 1989
288 - N/A 08 September 1988
AA - Annual Accounts 21 June 1988
363 - Annual Return 20 May 1988
363 - Annual Return 20 May 1988
AA - Annual Accounts 15 November 1986
288 - N/A 11 October 1986
395 - Particulars of a mortgage or charge 02 October 1986
288 - N/A 13 September 1986
363 - Annual Return 20 August 1986
363 - Annual Return 20 August 1986
288 - N/A 02 August 1986
AA - Annual Accounts 25 June 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 19 September 1986 Fully Satisfied

N/A

Guarantee & debenture 28 March 1983 Fully Satisfied

N/A

Legal charge 01 March 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.