About

Registered Number: 00815002
Date of Incorporation: 10/08/1964 (59 years and 8 months ago)
Company Status: Active
Registered Address: Marquis House, Gulworthy, Tavistock, Devon, PL19 8JE

 

Founded in 1964, Label-form Ltd has its registered office in Tavistock in Devon, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the company. The companies directors are listed as Mellett, Debra Frances, High, Elizabeth Anne, Mellett, Debra Frances, Serls, Stewart George, Calcutt, John Francis, Hounslow, Michael John, Oliver, Stephen Charles, Pulman, Fred, Tillyer, Phillip Stanley in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HIGH, Elizabeth Anne 03 April 2008 - 1
MELLETT, Debra Frances 17 November 2010 - 1
SERLS, Stewart George 17 November 2010 - 1
CALCUTT, John Francis N/A 30 June 2000 1
HOUNSLOW, Michael John N/A 31 December 1992 1
OLIVER, Stephen Charles 17 November 2010 01 July 2016 1
PULMAN, Fred N/A 31 March 2011 1
TILLYER, Phillip Stanley N/A 30 June 2000 1
Secretary Name Appointed Resigned Total Appointments
MELLETT, Debra Frances 11 July 1991 - 1

Filing History

Document Type Date
AA - Annual Accounts 24 September 2020
CS01 - N/A 19 May 2020
AA - Annual Accounts 21 August 2019
CS01 - N/A 15 May 2019
MR04 - N/A 22 October 2018
MR04 - N/A 05 October 2018
AA - Annual Accounts 17 September 2018
MR01 - N/A 18 June 2018
MR01 - N/A 11 June 2018
CS01 - N/A 08 May 2018
AA - Annual Accounts 26 September 2017
CS01 - N/A 11 May 2017
SH03 - Return of purchase of own shares 23 September 2016
AA - Annual Accounts 08 September 2016
RESOLUTIONS - N/A 02 September 2016
TM01 - Termination of appointment of director 09 August 2016
AR01 - Annual Return 11 May 2016
AA - Annual Accounts 21 September 2015
AR01 - Annual Return 09 July 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 21 July 2014
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 15 May 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 21 May 2012
CH01 - Change of particulars for director 21 May 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 03 June 2011
CH01 - Change of particulars for director 03 June 2011
TM01 - Termination of appointment of director 27 May 2011
RESOLUTIONS - N/A 29 November 2010
AP01 - Appointment of director 18 November 2010
AP01 - Appointment of director 18 November 2010
AP01 - Appointment of director 18 November 2010
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 28 May 2010
CH01 - Change of particulars for director 28 May 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 28 May 2010
CH01 - Change of particulars for director 28 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 May 2010
MG01 - Particulars of a mortgage or charge 08 April 2010
AR01 - Annual Return 23 February 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 February 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 February 2010
AA - Annual Accounts 07 September 2009
363a - Annual Return 05 June 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 October 2008
AA - Annual Accounts 08 July 2008
288a - Notice of appointment of directors or secretaries 13 June 2008
288a - Notice of appointment of directors or secretaries 05 June 2008
288a - Notice of appointment of directors or secretaries 05 June 2008
363a - Annual Return 04 June 2008
287 - Change in situation or address of Registered Office 22 May 2008
395 - Particulars of a mortgage or charge 29 March 2008
AA - Annual Accounts 28 August 2007
363a - Annual Return 25 May 2007
AA - Annual Accounts 31 October 2006
363a - Annual Return 08 May 2006
AA - Annual Accounts 04 November 2005
363s - Annual Return 12 May 2005
AA - Annual Accounts 21 October 2004
363s - Annual Return 08 June 2004
RESOLUTIONS - N/A 27 March 2004
RESOLUTIONS - N/A 27 March 2004
AA - Annual Accounts 10 July 2003
AUD - Auditor's letter of resignation 14 June 2003
363s - Annual Return 15 May 2003
AA - Annual Accounts 08 August 2002
363s - Annual Return 13 May 2002
AA - Annual Accounts 04 September 2001
363s - Annual Return 11 May 2001
288b - Notice of resignation of directors or secretaries 22 February 2001
288b - Notice of resignation of directors or secretaries 22 February 2001
AA - Annual Accounts 12 June 2000
363s - Annual Return 24 May 2000
AA - Annual Accounts 26 May 1999
363s - Annual Return 26 May 1999
363s - Annual Return 21 May 1998
AA - Annual Accounts 11 May 1998
AA - Annual Accounts 16 June 1997
363s - Annual Return 08 June 1997
RESOLUTIONS - N/A 06 January 1997
RESOLUTIONS - N/A 06 January 1997
RESOLUTIONS - N/A 06 January 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 January 1997
123 - Notice of increase in nominal capital 06 January 1997
363s - Annual Return 09 September 1996
AA - Annual Accounts 23 May 1996
288 - N/A 26 October 1995
AA - Annual Accounts 19 May 1995
363s - Annual Return 12 May 1995
363s - Annual Return 08 June 1994
AA - Annual Accounts 11 May 1994
363s - Annual Return 12 May 1993
AA - Annual Accounts 30 March 1993
288 - N/A 12 March 1993
AA - Annual Accounts 03 June 1992
363s - Annual Return 01 June 1992
288 - N/A 01 August 1991
AA - Annual Accounts 31 May 1991
363a - Annual Return 31 May 1991
AA - Annual Accounts 26 November 1990
363 - Annual Return 26 November 1990
288 - N/A 02 May 1989
AA - Annual Accounts 02 May 1989
363 - Annual Return 02 May 1989
395 - Particulars of a mortgage or charge 14 April 1989
395 - Particulars of a mortgage or charge 11 February 1989
AA - Annual Accounts 29 April 1988
363 - Annual Return 29 April 1988
AA - Annual Accounts 14 April 1987
363 - Annual Return 14 April 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 February 1987
AA - Annual Accounts 13 August 1986
363 - Annual Return 13 August 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 June 2018 Outstanding

N/A

A registered charge 29 May 2018 Outstanding

N/A

Debenture 31 March 2010 Fully Satisfied

N/A

Debenture 26 March 2008 Fully Satisfied

N/A

Legal charge 07 April 1989 Fully Satisfied

N/A

Charge 03 February 1989 Fully Satisfied

N/A

Chattel mortage 01 April 1986 Fully Satisfied

N/A

Mortgage 16 February 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.