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.
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 |
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 |
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 |