About

Registered Number: 02721926
Date of Incorporation: 10/06/1992 (31 years and 10 months ago)
Company Status: Active
Registered Address: 25 Manorside Industrial Estate, North Moons Moat, Redditch, Worcestershire, B98 9HF

 

Having been setup in 1992, Excel Labels Ltd have registered office in Worcestershire, it has a status of "Active". Keatinge, Andrew Robert, Bidmead, Ian Trevor, Burley, Godfrey Simon, Keatinge, Julie Anne, Lyons, Kelly Jo, Richardson, Laura are the current directors of this company. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KEATINGE, Andrew Robert 10 June 1992 - 1
BURLEY, Godfrey Simon 05 June 1992 29 January 2003 1
KEATINGE, Julie Anne 31 May 2004 04 October 2012 1
LYONS, Kelly Jo 03 October 2004 03 October 2006 1
RICHARDSON, Laura 31 May 2004 03 October 2006 1
Secretary Name Appointed Resigned Total Appointments
BIDMEAD, Ian Trevor 29 January 2003 31 May 2004 1

Filing History

Document Type Date
AA - Annual Accounts 26 August 2020
CS01 - N/A 19 June 2020
AA01 - Change of accounting reference date 06 February 2020
CS01 - N/A 07 June 2019
AA - Annual Accounts 06 February 2019
CS01 - N/A 07 June 2018
AA - Annual Accounts 12 March 2018
CS01 - N/A 12 June 2017
AA - Annual Accounts 01 March 2017
AR01 - Annual Return 16 June 2016
AAMD - Amended Accounts 26 April 2016
AA - Annual Accounts 04 March 2016
AR01 - Annual Return 29 July 2015
CH01 - Change of particulars for director 29 July 2015
AD01 - Change of registered office address 29 July 2015
AA - Annual Accounts 10 March 2015
AR01 - Annual Return 18 June 2014
AA - Annual Accounts 27 February 2014
AR01 - Annual Return 13 June 2013
AA01 - Change of accounting reference date 03 May 2013
TM02 - Termination of appointment of secretary 30 November 2012
TM01 - Termination of appointment of director 30 November 2012
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 20 June 2012
AA - Annual Accounts 02 September 2011
AR01 - Annual Return 30 August 2011
CH01 - Change of particulars for director 30 August 2011
CH01 - Change of particulars for director 30 August 2011
CH03 - Change of particulars for secretary 30 August 2011
AR01 - Annual Return 07 September 2010
CH01 - Change of particulars for director 07 September 2010
AA - Annual Accounts 06 September 2010
AD01 - Change of registered office address 23 February 2010
AAMD - Amended Accounts 05 November 2009
AA - Annual Accounts 30 September 2009
363a - Annual Return 21 August 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 June 2009
395 - Particulars of a mortgage or charge 09 April 2009
363a - Annual Return 24 October 2008
AA - Annual Accounts 01 October 2008
288c - Notice of change of directors or secretaries or in their particulars 01 May 2008
288c - Notice of change of directors or secretaries or in their particulars 01 May 2008
363s - Annual Return 03 October 2007
AA - Annual Accounts 10 July 2007
225 - Change of Accounting Reference Date 09 May 2007
288b - Notice of resignation of directors or secretaries 11 March 2007
288b - Notice of resignation of directors or secretaries 11 March 2007
363s - Annual Return 14 July 2006
AA - Annual Accounts 03 May 2006
363s - Annual Return 14 July 2005
AA - Annual Accounts 16 March 2005
288b - Notice of resignation of directors or secretaries 07 February 2005
288a - Notice of appointment of directors or secretaries 07 February 2005
288a - Notice of appointment of directors or secretaries 07 February 2005
288a - Notice of appointment of directors or secretaries 07 February 2005
363s - Annual Return 20 August 2004
AA - Annual Accounts 18 October 2003
363s - Annual Return 28 June 2003
RESOLUTIONS - N/A 04 March 2003
169 - Return by a company purchasing its own shares 04 March 2003
288b - Notice of resignation of directors or secretaries 31 January 2003
288a - Notice of appointment of directors or secretaries 31 January 2003
AA - Annual Accounts 21 January 2003
395 - Particulars of a mortgage or charge 17 January 2003
363s - Annual Return 02 July 2002
AA - Annual Accounts 28 March 2002
363s - Annual Return 13 June 2001
AA - Annual Accounts 22 March 2001
AA - Annual Accounts 15 June 2000
363s - Annual Return 12 June 2000
363s - Annual Return 02 July 1999
AA - Annual Accounts 04 May 1999
363s - Annual Return 21 July 1998
AA - Annual Accounts 18 April 1998
363s - Annual Return 08 July 1997
AA - Annual Accounts 28 February 1997
363s - Annual Return 15 July 1996
AA - Annual Accounts 02 May 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 June 1995
363s - Annual Return 19 June 1995
AA - Annual Accounts 07 April 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 08 August 1994
288 - N/A 01 July 1994
AA - Annual Accounts 28 March 1994
363s - Annual Return 29 September 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 26 February 1993
395 - Particulars of a mortgage or charge 24 June 1992
288 - N/A 18 June 1992
NEWINC - New incorporation documents 10 June 1992

Mortgages & Charges

Description Date Status Charge by
Fixed & floating charge 31 March 2009 Outstanding

N/A

Debenture 10 January 2003 Outstanding

N/A

Mortgage debenture 18 June 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.