Label Apeel Ltd was setup in 1994. We do not know the number of employees at this company. There are 6 directors listed for this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KELLOCK, Michelle Deeon | 25 January 2016 | - | 1 |
KELLOCK, Barbara | 31 March 1994 | 02 May 2007 | 1 |
KELLOCK, James Baird | 31 March 1994 | 02 May 2007 | 1 |
KELLOCK, Stuart James | 29 May 1998 | 01 May 2007 | 1 |
SKINNER, Joanne Marie | 08 March 2000 | 29 December 2006 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KELLOCK, Michelle Deeon | 03 May 2007 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 26 March 2020 | |
AA - Annual Accounts | 28 November 2019 | |
CS01 - N/A | 18 April 2019 | |
AA - Annual Accounts | 21 November 2018 | |
CS01 - N/A | 20 March 2018 | |
AA - Annual Accounts | 26 October 2017 | |
CS01 - N/A | 17 March 2017 | |
AA - Annual Accounts | 11 November 2016 | |
AR01 - Annual Return | 21 March 2016 | |
AP01 - Appointment of director | 16 February 2016 | |
AA - Annual Accounts | 03 October 2015 | |
AR01 - Annual Return | 26 March 2015 | |
AD01 - Change of registered office address | 26 March 2015 | |
MR01 - N/A | 03 February 2015 | |
MR04 - N/A | 10 October 2014 | |
AA - Annual Accounts | 09 September 2014 | |
AR01 - Annual Return | 02 April 2014 | |
AA - Annual Accounts | 24 September 2013 | |
AR01 - Annual Return | 25 March 2013 | |
AA - Annual Accounts | 10 July 2012 | |
AR01 - Annual Return | 29 March 2012 | |
AA - Annual Accounts | 22 August 2011 | |
RESOLUTIONS - N/A | 21 June 2011 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 21 June 2011 | |
AR01 - Annual Return | 18 April 2011 | |
AA - Annual Accounts | 12 July 2010 | |
AR01 - Annual Return | 29 April 2010 | |
AA - Annual Accounts | 01 July 2009 | |
363a - Annual Return | 19 March 2009 | |
AA - Annual Accounts | 20 August 2008 | |
363a - Annual Return | 02 April 2008 | |
AA - Annual Accounts | 30 September 2007 | |
288a - Notice of appointment of directors or secretaries | 15 July 2007 | |
288a - Notice of appointment of directors or secretaries | 14 July 2007 | |
RESOLUTIONS - N/A | 02 June 2007 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 02 June 2007 | |
288b - Notice of resignation of directors or secretaries | 02 June 2007 | |
288b - Notice of resignation of directors or secretaries | 25 May 2007 | |
288b - Notice of resignation of directors or secretaries | 25 May 2007 | |
288b - Notice of resignation of directors or secretaries | 25 May 2007 | |
363a - Annual Return | 11 May 2007 | |
288b - Notice of resignation of directors or secretaries | 11 May 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 11 May 2007 | |
AA - Annual Accounts | 21 September 2006 | |
395 - Particulars of a mortgage or charge | 31 May 2006 | |
363a - Annual Return | 29 March 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 29 March 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 29 March 2006 | |
AA - Annual Accounts | 17 November 2005 | |
363s - Annual Return | 18 April 2005 | |
AA - Annual Accounts | 15 December 2004 | |
363s - Annual Return | 27 March 2004 | |
AA - Annual Accounts | 26 November 2003 | |
363s - Annual Return | 22 March 2003 | |
AA - Annual Accounts | 23 September 2002 | |
363s - Annual Return | 25 March 2002 | |
AA - Annual Accounts | 25 October 2001 | |
363s - Annual Return | 14 April 2001 | |
AA - Annual Accounts | 29 June 2000 | |
363s - Annual Return | 13 June 2000 | |
288a - Notice of appointment of directors or secretaries | 22 March 2000 | |
AA - Annual Accounts | 29 June 1999 | |
363s - Annual Return | 23 June 1999 | |
AA - Annual Accounts | 24 August 1998 | |
288a - Notice of appointment of directors or secretaries | 07 August 1998 | |
363s - Annual Return | 13 May 1998 | |
AA - Annual Accounts | 10 July 1997 | |
363s - Annual Return | 19 June 1997 | |
395 - Particulars of a mortgage or charge | 24 October 1996 | |
AA - Annual Accounts | 13 September 1996 | |
287 - Change in situation or address of Registered Office | 16 August 1996 | |
363s - Annual Return | 01 May 1996 | |
AA - Annual Accounts | 12 December 1995 | |
363s - Annual Return | 05 May 1995 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 22 November 1994 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 22 November 1994 | |
395 - Particulars of a mortgage or charge | 10 May 1994 | |
288 - N/A | 14 April 1994 | |
NEWINC - New incorporation documents | 31 March 1994 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 30 January 2015 | Outstanding |
N/A |
All assets debenture deed | 18 May 2006 | Outstanding |
N/A |
Charge | 17 October 1996 | Fully Satisfied |
N/A |
Single debenture | 27 April 1994 | Outstanding |
N/A |